Company NameKappa Print And Packaging Limited
Company StatusDissolved
Company Number00524292
CategoryPrivate Limited Company
Incorporation Date3 October 1953(70 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(52 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(52 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed26 June 2006(52 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameAlbert Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Eric Lancelot Foster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Secretary NameMr Eric Lancelot Foster
NationalityBritish
StatusResigned
Appointed25 June 1991(37 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameMr David John Herington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressLatchway Beacon Drive
West Kirby
Wirral
Merseyside
L48 7ED
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameEric Francis Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Wethersfield Road
Prenton
Merseyside
CH43 9UN
Wales
Director NameMr Philip Allan Humphris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address13 Cambridge Road
Hale
Cheshire
WA15 9SY
Director NameMr Christopher Gerrard
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address22 Thornfield Hey
Bebington
Wirral
Merseyside
L63 9JT
Secretary NameEric Francis Smith
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Wethersfield Road
Prenton
Merseyside
CH43 9UN
Wales
Director NameMr Kevin John McKenna
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(38 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressManresa 8 Meldrum Gardens
Glasgow
Lanarkshire
G41 4EA
Scotland
Director NameAdrian Charles Bird
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(39 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence Address10 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameAlbert Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameAlan Patton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address1 Carrington Close
Fairways
Lockington Stumps
Warrington Cheshire
WA3 7QA
Secretary NameEdwin Fellows
NationalityBritish
StatusResigned
Appointed01 June 1995(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address37 Westminster Close
Grappenhall
Warrington
Cheshire
WA4 2QS
Director NameIan Hamilton Bates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1997)
RoleSales And Marketing Director
Correspondence Address66 Bucklow Gardens
Lymm
Warrington
Cheshire
WA13 9RQ
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(43 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(43 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameDerek Charles Orsborn
NationalityBritish
StatusResigned
Appointed17 December 1997(44 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Moreland Road
Wickford
Essex
SS11 7JU
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed29 September 2000(47 years after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(47 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleManaging Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameHessel Wijngaard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2001(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2004)
RoleManaging Director
Correspondence AddressBlikweg 8
7931 Tp Fluitenberg
The Netherlands
Secretary NameNicholas Keith Glithero
NationalityBritish
StatusResigned
Appointed30 June 2001(47 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Director NameRobert Julius Herman Maria Van Banning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2004(50 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressVijverweg 12
Sittard
6133 Ap
The Netherlands

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

10 at 0.1Smurfit Kappa Corrugated U K Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Restoration by order of the court (3 pages)
2 November 2012Restoration by order of the court (3 pages)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 1.0
(4 pages)
7 January 2010Statement by Directors (1 page)
7 January 2010Solvency statement dated 07/12/09 (1 page)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 1.0
(4 pages)
7 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2010Solvency Statement dated 07/12/09 (1 page)
7 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2010Cancellation of shares. Statement of capital on 7 January 2010
  • GBP 1.0
(4 pages)
7 January 2010Statement by directors (1 page)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 December 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Accounts made up to 31 December 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
29 June 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 September 2004Accounts made up to 31 December 2003 (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 October 2003Return made up to 25/06/03; full list of members (7 pages)
13 October 2003Return made up to 25/06/03; full list of members (7 pages)
6 July 2003Return made up to 31/03/03; full list of members (8 pages)
6 July 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 April 2003Accounts made up to 31 December 2002 (5 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
19 July 2002Return made up to 25/06/02; full list of members (7 pages)
19 July 2002Return made up to 25/06/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Company name changed assidoman print & packaging limi ted\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed assidoman print & packaging limi ted\certificate issued on 13/08/01 (2 pages)
26 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way basildon essex SS15 6TH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way basildon essex SS15 6TH (1 page)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Return made up to 25/06/99; no change of members (4 pages)
9 July 1999Return made up to 25/06/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Return made up to 25/06/98; no change of members (4 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
8 September 1998Return made up to 25/06/98; no change of members (4 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: arpley warrington cheshire WA1 1LP (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Registered office changed on 21/01/98 from: arpley warrington cheshire WA1 1LP (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (1 page)
21 January 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (20 pages)
26 October 1997Full accounts made up to 31 December 1996 (20 pages)
26 June 1997Return made up to 25/06/97; full list of members (8 pages)
26 June 1997Return made up to 25/06/97; full list of members (8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
19 October 1996Full accounts made up to 31 December 1995 (20 pages)
19 October 1996Full accounts made up to 31 December 1995 (20 pages)
14 June 1996Return made up to 25/06/96; no change of members (6 pages)
14 June 1996Return made up to 25/06/96; no change of members (6 pages)
22 April 1996Memorandum and Articles of Association (3 pages)
22 April 1996Memorandum and Articles of Association (3 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 September 1995New director appointed (2 pages)
21 June 1995Return made up to 25/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (276 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (16 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
3 October 1953Certificate of incorporation (1 page)
3 October 1953Incorporation (16 pages)
3 October 1953Certificate of incorporation (1 page)
3 October 1953Incorporation (16 pages)