Company NameKappa Packaging Development Limited
Company StatusDissolved
Company Number01126033
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameAssidoman Packaging Development Limited

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(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
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(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed26 June 2006(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Siegfried Jacobi
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressD-7513 Stutensee 1
Linkenheimer Str 48a
Germany
Director NameDr John Albert Penberthy Treasure
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address20 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NT
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameDavid Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameMr Bengt Herman Hamrefors
Date of BirthOctober 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressS105 22 Stockholm
Foreign
Director NameMr Jorgen Riis Christensen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressDk-6000 Kolding
Foreign
Secretary NameMr Eric Lancelot Foster
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameKarl Tore Mattias Wigardt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 1993(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressNordmannagatan 19
Malmo
S217 74
Director NameUlf Kilander
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1994(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressS 105 22 Stockholm
Stockholm Bergshamra
Solna Sweden
Foreign
Secretary NameDerek Charles Orsborn
NationalityBritish
StatusResigned
Appointed25 November 1996(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Moreland Road
Wickford
Essex
SS11 7JU
Director NamePer Anders Haglund
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 1997(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1999)
RoleSenior Vice President
Correspondence AddressGrevture Gatan 74
Stockholm
S114 38
Sweden
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed29 September 2000(27 years, 2 months 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(27 years, 11 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(27 years, 11 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(27 years, 11 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(31 years 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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
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 2007Director resigned (1 page)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
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 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)
29 June 2006Secretary resigned (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)
18 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 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)
12 August 2004Return made up to 21/06/04; change of members (8 pages)
17 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 September 2003Return made up to 21/06/03; no change of members (7 pages)
6 July 2003Return made up to 31/03/03; no change of members (8 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)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk limi moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001Registered office changed on 14/08/01 from: moulton way northampton northamptonshire NN3 6XJ (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
26 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 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)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1999New director appointed (2 pages)
9 November 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 August 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
12 July 1996Return made up to 21/06/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (15 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (12 pages)