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(20 years, 11 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(20 years, 11 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 | Ms Heather Marie Bickers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1992) |
Role | Accountant |
Correspondence Address | 61 Braemar Drive Sale Cheshire M33 4WJ |
Director Name | Mr Richard Norman Darbey Langdon |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Whitedale House East Street Hambledon Waterlooville Hampshire PO7 4RZ |
Director Name | Alexander Richard Mason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Inishmore 124 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Hubert Arbuckle Mason |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | Grove Lodge Warren Gardens Donaghadee County Down BT21 0PG Northern Ireland |
Director Name | Clements Thomas Adrian |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 9 Glenmachan Avenue Belfast County Antrim BT4 2RG Northern Ireland |
Secretary Name | Ms Heather Marie Bickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 61 Braemar Drive Sale Cheshire M33 4WJ |
Secretary Name | Mr James Robert McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Abbeydale Crescent Belfast County Antrim BT14 7HH Northern Ireland |
Director Name | Francis Mary Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | Glengara Lower Glengeary Road Glengeary County Dublin Republic Of Ireland |
Director Name | Mr Michael James Clayton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2006) |
Role | Finance Director |
Correspondence Address | The Old Mill Ireby Wigton Cumbria CA7 1DS |
Director Name | John Patrick Coghlan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2002) |
Role | Chief Executive |
Correspondence Address | 6 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Secretary Name | Mr Michael James Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 1 month 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 | 02 June 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2006) |
Role | HR 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(20 years, 6 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 Bishop 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 |
10k at £1 | Finlay Packaging PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o smurfit uk LIMITED darlington road, west auckland county durham DL14 9PE (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from c/o smurfit uk LIMITED darlington road, west auckland county durham DL14 9PE (1 page) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Location of register of members (1 page) |
8 January 2008 | Accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
15 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
29 March 2006 | Secretary resigned;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 | Director resigned (1 page) |
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 secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Return made up to 10/07/05; change of members (7 pages) |
5 August 2005 | Return made up to 10/07/05; change of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members
|
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
31 July 2003 | Return made up to 10/07/03; full list of members
|
31 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: smurfit uk 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: smurfit uk 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
26 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 September 1998 | Return made up to 10/07/98; full list of members
|
1 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 July 1995 | Return made up to 10/07/95; full list of members
|
4 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
18 June 1987 | Full accounts made up to 27 September 1986 (11 pages) |