Appleton
Warrington
Cheshire
WA4 5SD
Secretary Name | Nicola Hales |
---|---|
Status | Current |
Appointed | 25 March 2024(63 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Cunard Building Water Street Liverpool L3 1SF |
Director Name | Patrick Augustine Barrett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Chief Executive |
Correspondence Address | The Chestnuts Hurley Maidenhead SL6 5LN |
Director Name | Mr Robert Irving Buck |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 March 2000) |
Role | Finance Director |
Correspondence Address | 4 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Donald William Shulver |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1997) |
Role | Co Director |
Correspondence Address | Laurel Cottage Little Rissington Cheltenham Gloucestershire GL54 2ND Wales |
Director Name | Michael Edward Senior |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge The Lee Great Missenden Buckinghamshire HP16 9NA |
Director Name | Mr James George |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1997) |
Role | Co Director |
Correspondence Address | 8 Mansefield Road Balerno Edinburgh EH14 7AL Scotland |
Director Name | Mr Edward Hugh Marron |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Operations Director |
Correspondence Address | The Willows 80 South Street Atherstone Warwickshire CV9 1ED |
Secretary Name | Mr Robert Irving Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 4 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Director Name | Mr Arthur James Tucker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Director Name | James Alexander Robertson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1994(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 1997) |
Role | Chief Executive |
Correspondence Address | Flat 4 15 Westgate Terrace London SW10 9BT |
Director Name | Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 May 2007) |
Role | Company Director |
Correspondence Address | Blencathra 13 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Secretary Name | Michael James Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 May 2007) |
Role | Finance Director |
Correspondence Address | Blencathra 13 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | John Patrick Coghlan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2000(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 2007) |
Role | Chief Executive |
Correspondence Address | 6 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Director Name | John Ernest Price |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 May 2007) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Ashgarth 12 Grassington Road Skipton Yorkshire BD23 1LL |
Director Name | Paul McDonnell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2007) |
Role | Financial Controller |
Correspondence Address | 4 Chester Avenue Cranham Upminster Essex RM14 3JL |
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2007(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 March 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2007(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 March 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Website | www.smurfitkappa.co.uk |
---|
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 31 October 2016 (overdue) |
---|
24 December 2014 | Restoration by order of the court (5 pages) |
---|---|
24 December 2014 | Restoration by order of the court (5 pages) |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | Voluntary strike-off action has been suspended (1 page) |
9 October 2012 | Voluntary strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Voluntary strike-off action has been suspended (1 page) |
21 January 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
7 November 2008 | Application for striking-off (1 page) |
4 July 2008 | Appointment terminated director john price (1 page) |
4 July 2008 | Appointment terminated director and secretary michael clayton (1 page) |
4 July 2008 | Director appointed patrick mcneill (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
4 July 2008 | Appointment terminated director john coghlan (1 page) |
4 July 2008 | Appointment terminated director and secretary michael clayton (1 page) |
4 July 2008 | Appointment terminated director paul mcdonnell (1 page) |
4 July 2008 | Appointment terminated director john price (1 page) |
4 July 2008 | Director and secretary appointed keith clish (1 page) |
4 July 2008 | Appointment terminated director paul mcdonnell (1 page) |
4 July 2008 | Appointment terminated director john coghlan (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
4 July 2008 | Director and secretary appointed keith clish (1 page) |
4 July 2008 | Director appointed patrick mcneill (1 page) |
30 June 2008 | Restoration by order of the court (2 pages) |
30 June 2008 | Restoration by order of the court (2 pages) |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Restoration by order of the court (5 pages) |
8 July 2004 | Restoration by order of the court (5 pages) |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
20 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
3 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
3 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
16 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: mercer house thames side windsor berkshire SL4 1QN (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: mercer house thames side windsor berkshire SL4 1QN (1 page) |
11 August 1998 | Accounts made up to 31 December 1997 (7 pages) |
11 August 1998 | Accounts made up to 31 December 1997 (7 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Return made up to 17/10/97; no change of members
|
3 November 1997 | Return made up to 17/10/97; no change of members
|
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (8 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (8 pages) |
29 October 1996 | Return made up to 17/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 17/10/96; full list of members (8 pages) |
8 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
17 November 1995 | Return made up to 17/10/95; no change of members (6 pages) |
17 November 1995 | Return made up to 17/10/95; no change of members (6 pages) |
4 May 1995 | Accounts made up to 31 December 1994 (19 pages) |
4 May 1995 | Accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
11 March 1994 | Company name changed uk corrugated LIMITED\certificate issued on 14/03/94 (2 pages) |
11 March 1994 | Company name changed uk corrugated LIMITED\certificate issued on 14/03/94 (2 pages) |
2 November 1988 | Accounts made up to 31 December 1987 (16 pages) |
2 November 1988 | Accounts made up to 31 December 1987 (16 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (16 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
20 July 1984 | Accounts made up to 31 December 1981 (11 pages) |
20 July 1984 | Accounts made up to 31 December 1981 (11 pages) |
20 March 1984 | Company name changed\certificate issued on 20/03/84 (2 pages) |
20 March 1984 | Company name changed\certificate issued on 20/03/84 (2 pages) |
16 March 1984 | Articles of association (7 pages) |
16 March 1984 | Articles of association (7 pages) |
2 August 1983 | Accounts made up to 31 December 1983 (12 pages) |
2 August 1983 | Accounts made up to 31 December 1983 (12 pages) |
12 October 1982 | Accounts made up to 31 December 1982 (12 pages) |
12 October 1982 | Accounts made up to 31 December 1982 (12 pages) |
15 July 1981 | Company name changed\certificate issued on 15/07/81 (2 pages) |
15 July 1981 | Company name changed\certificate issued on 15/07/81 (2 pages) |
22 August 1977 | Memorandum and Articles of Association (25 pages) |
22 August 1977 | Memorandum and Articles of Association (25 pages) |
20 July 1976 | Company name changed\certificate issued on 20/07/76 (2 pages) |
20 July 1976 | Company name changed\certificate issued on 20/07/76 (2 pages) |
19 September 1975 | Accounts made up to 30 April 1975 (6 pages) |
19 September 1975 | Accounts made up to 30 April 1975 (6 pages) |
17 November 1960 | Incorporation (43 pages) |
17 November 1960 | Certificate of incorporation (1 page) |
17 November 1960 | Incorporation (43 pages) |
17 November 1960 | Certificate of incorporation (1 page) |