Durham City
County Durham
DH1 2UJ
Director Name | Mr Patrick McNeill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Mr Siegfried Jacobi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | D-7513 Stutensee 1 Linkenheimer Str 48a Germany |
Director Name | Dr John Albert Penberthy Treasure |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 20 Queensberry House Friars Lane Richmond Surrey TW9 1NT |
Director Name | Mr David Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Director Name | David Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Director Name | Mr Bengt Herman Hamrefors |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | S105 22 Stockholm Foreign |
Director Name | Mr Jorgen Riis Christensen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Dk-6000 Kolding Foreign |
Secretary Name | Mr Eric Lancelot Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Director Name | Karl Tore Mattias Wigardt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Nordmannagatan 19 Malmo S217 74 |
Director Name | Ulf Kilander |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | S 105 22 Stockholm Stockholm Bergshamra Solna Sweden Foreign |
Secretary Name | Derek Charles Orsborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Moreland Road Wickford Essex SS11 7JU |
Director Name | Per Anders Haglund |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1999) |
Role | Senior Vice President |
Correspondence Address | Grevture Gatan 74 Stockholm S114 38 Sweden |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Ronald Desmond Sorrell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | New Thatched Barn Warren Lane Bythorn Huntingdon Cambridgeshire PE18 0QU |
Secretary Name | Jack Denney McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(27 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Stephen John Edwin Lister |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(27 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 26 Simon De Montfort Drive Evesham Worcestershire WR11 4NR |
Director Name | Hessel Wijngaard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2001(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2004) |
Role | Managing Director |
Correspondence Address | Blikweg 8 7931 Tp Fluitenberg The Netherlands |
Secretary Name | Nicholas Keith Glithero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | Robert Julius Herman Maria Van Banning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 2004(31 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Vijverweg 12 Sittard 6133 Ap The Netherlands |
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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Registered 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 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members
|
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
12 August 2004 | Return made up to 21/06/04; change of members (8 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 September 2003 | Return made up to 21/06/03; no change of members (7 pages) |
6 July 2003 | Return made up to 31/03/03; no change of members (8 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk limi moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: moulton way northampton northamptonshire NN3 6XJ (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 21/06/01; full list of members
|
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 21/06/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 August 1997 | Return made up to 21/06/97; no change of members
|
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |