Appleton
Warrington
Cheshire
WA4 5SD
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 June 2012) |
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 | Closed |
Appointed | 05 April 2006(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 June 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | John Douglas Wilkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | 27 Manton Hollow Manton Marlborough Wiltshire SN8 1RR |
Director Name | Andrew McKelvey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | United States Citizn |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 425 East 58th Street New York 10022 United States |
Director Name | Mr Patrick Mc Hale |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 14 Knockackee Park Dalkey Co Dublin |
Director Name | George Eisele |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 86 Hemlock Road Rockaway New Jersey 07806 Foreign |
Director Name | Mr David Fintan Thomas Austin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 2 Trafalgar Terrace Monkstown Co Dublin Irish |
Director Name | Mr John Davin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Kilvere Butterfield Avenue Rathfarnham Dublin 14 Irish |
Director Name | Mr Sidney Sulley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 June 1992) |
Role | Sales Director |
Correspondence Address | Sherbrook Lockeridge Marlborough Wiltshire SN8 4EL |
Secretary Name | Ian Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 26 Lismore Road Highworth Swindon Wiltshire SN6 7HU |
Director Name | Malcolm Thomas |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 1 Hogbackwood Road Beaconsfield Buckinghamshire HP9 1JR |
Director Name | Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Blencathra 13 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Secretary Name | Anne Mulhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1997) |
Role | Financial Controller |
Correspondence Address | 44 Hartington Road Ealing London W13 8QL |
Director Name | John O'Callaghan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Financial Director |
Correspondence Address | 40 Granville Park Blackrock Dublin Irish |
Secretary Name | Lance Staley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 72 Walmer Road Woodley Reading Berkshire RG5 4BN |
Director Name | Douglas Baxter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1999) |
Role | Chief Executive |
Correspondence Address | 18 Gwendwr Road London W14 9BG |
Director Name | Mr Peter Francis Webster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1997(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Moorside Windgate Road Baily Holith Dublin |
Secretary Name | Michael John Kelleher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1998(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 1999) |
Role | Financial Accountant |
Correspondence Address | 72a Radnor Road Harrow Middlesex HA1 1SA |
Director Name | Norah Collete Casey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(20 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 2004) |
Role | Chief Executive |
Correspondence Address | 7 Harmsworth Mews London SE11 4SQ |
Secretary Name | Liam McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 17 The Pentlands High Wycombe Buckinghamshire HP13 7PB |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2006) |
Role | Finance Director |
Correspondence Address | The Old Mill Ireby Wigton Cumbria CA7 1DS |
Secretary Name | Mr Michael James Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2006) |
Role | Finance Director |
Correspondence Address | The Old Mill Ireby Wigton Cumbria CA7 1DS |
Director Name | Mr William Russell Fox |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Autumn House Bradbury Cleveland TS21 2ET |
Director Name | David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Hambleton Grange Burton Leonard Harrogate North Yorkshire HG3 3RX |
Registered Address | Smurfit Kappa Uk Ltd 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 |
1.3k at £1 | Smurfit Holdings LTD 66.50% Ordinary A |
---|---|
600 at £1 | Smurfit Holdings LTD 30.00% Ordinary B |
70 at £1 | Mckelvey Enterprises LTD 3.50% Ordinary A |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
10 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o smurfit uk LIMITED darlington road west auckland county durham DL14 9PE (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o smurfit uk LIMITED darlington road west auckland county durham DL14 9PE (1 page) |
8 February 2009 | Accounts made up to 31 December 2008 (7 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 January 2008 | Accounts made up to 31 December 2007 (7 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
15 June 2007 | Accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Company name changed telepages directories LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed telepages directories LIMITED\certificate issued on 12/04/05 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Return made up to 30/07/03; full list of members
|
28 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: cambridge house cambridge grove london W6 0LE (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: cambridge house cambridge grove london W6 0LE (1 page) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 30/07/99; full list of members (8 pages) |
12 April 2000 | Return made up to 30/07/99; full list of members (8 pages) |
12 April 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
23 January 2000 | New secretary appointed (1 page) |
23 January 2000 | New secretary appointed (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: cambridge house cambridge grove london W6 0LE (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: cambridge house cambridge grove london W6 0LE (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: uxbridge house 464 uxbridge road hayes middlesex UB4 0SP (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: uxbridge house 464 uxbridge road hayes middlesex UB4 0SP (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 July 1996 | Return made up to 30/07/96; no change of members
|
18 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
27 March 1996 | Return made up to 30/07/95; full list of members (5 pages) |
27 March 1996 | Return made up to 30/07/95; full list of members (5 pages) |
21 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: tele pages house 8A high street marlborough wilts SN8 1AA (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: tele pages house 8A high street marlborough wilts SN8 1AA (1 page) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |