Company NameKappa Packaging North West Limited
DirectorPatrick McNeill
Company StatusActive
Company Number00996752
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(35 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Harold Barrie Leigh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleSales Director
Correspondence Address5 Chetwynd Avenue
Urmston
Manchester
M41 9BX
Director NameMr John Townend Lister
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleTechnical Director
Correspondence Address33 Furness Road
Davyhulme
Manchester
Director NameKevin Edwardson Roe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1997)
RoleFinance Director
Correspondence Address5 Cranford Gardens
Flixton
Manchester
M41 8SP
Director NameAlbert Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Trevor George Tinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleProduction Director
Correspondence Address18 Lancaster Close
Hazel Grove
Stockport
Cheshire
SK7 5LJ
Secretary NameKevin Edwardson Roe
NationalityBritish
StatusResigned
Appointed11 May 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address5 Cranford Gardens
Flixton
Manchester
M41 8SP
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameMichael Westerman Briody
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(24 years after company formation)
Appointment Duration3 years (resigned 17 December 1997)
RoleSales Director
Correspondence Address2 Meadowside
Whaley Bridge
Stockport
Cheshire
SK12 7AZ
Director NameJohn Michael Griggs
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1997)
RoleEngineer
Correspondence AddressBenacetto Church Road
Wretton
Kings Lynn
Norfolk
PE33 9QR
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years 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
Appointed26 February 1997(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleManager
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed26 February 1997(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleManager
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(30 years, 7 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(30 years, 7 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(30 years, 7 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(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressVijverweg 12
Sittard
6133 Ap
The Netherlands
Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(35 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusResigned
Appointed26 June 2006(35 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ

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

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

6 November 2015Restoration by order of the court (4 pages)
11 January 2011Final Gazette dissolved via 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)
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)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
22 December 2009Solvency statement dated 07/12/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 07/12/2009
(2 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 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)
21 June 2007Accounts for a dormant company 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 2007Director resigned (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)
13 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director 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)
2 May 2006Return made up to 31/03/06; full list of members (2 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)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
3 July 2002Return made up to 11/05/02; full list of members (7 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)
14 August 2001Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Company name changed assidoman packaging north west l imited\certificate issued on 13/08/01 (2 pages)
30 May 2001Return made up to 11/05/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 May 2000Return made up to 11/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (20 pages)
30 May 1998Return made up to 11/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/05/98
(4 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: knowl street stalybridge, cheshire SK15 3AR (1 page)
26 October 1997Full accounts made up to 31 December 1996 (21 pages)
17 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (21 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
28 June 1996Return made up to 11/05/96; full list of members (8 pages)
28 June 1996New director appointed (1 page)
10 May 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 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 (2 pages)
10 December 1970Incorporation (11 pages)