Appleton
Warrington
Cheshire
WA4 5SD
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Mr Keith Clish |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Henricus Johannes Bosman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Bosweg-73 Apeldoorn 7314hb |
Director Name | Geoffrey Brian Dannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1998) |
Role | Accountant |
Correspondence Address | 28/30 Main Street Woodnewton Peterborough Cambridgeshire PE8 5EB |
Secretary Name | Munro Stewart Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 1998) |
Role | Accountant |
Correspondence Address | 69 Swansholme Gardens Sandy Bedfordshire SG19 1HN |
Director Name | Keith Beresford Wetherill |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 7 Spencer Close Walderslade Chatham Kent ME5 7RE |
Director Name | Gregory Rankin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 1995) |
Role | Engineer |
Correspondence Address | 34/36 Lewis Road Kettering Northamptonshire NN15 6HE |
Director Name | Malcolm James Macpherson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 June 2000) |
Role | General Manager |
Correspondence Address | Townsend House Barkway Royston Hertfordshire SG8 8ED |
Director Name | Mrs Joan Winifred Long |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano Portishead Bristol North Somerset BS20 7SD |
Director Name | Alan Maurice Long |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano North Somerset BS20 7SD |
Director Name | Mr Donald Ewart King |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Ewarts Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Michael Henry Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Sales Mananger |
Correspondence Address | Hollyhurst Lodge Barton Under Needwood Burton On Trent Staffordshire DE13 8AA |
Director Name | Harold Goldzweig |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 42 Wakehams Hill Pinner Middlesex HA5 3BQ |
Director Name | Nicholas Keith Glithero |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | Mr Stephen Keith Beanland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1997) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Barnstones Clipsham, Oakham Rutland LE15 7SJ |
Secretary Name | Mrs Joan Winifred Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Bottreaux Cadbury Camp Lane Clapton In Gordano Portishead Bristol North Somerset BS20 7SD |
Director Name | Mr Stephen Charles Botwright |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 84 Chatsworth Road Halesowen West Midlands B62 8TD |
Director Name | Gregory Simon Roger Tierney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 7 Oak Tree Crescent Halesowen West Midlands B62 9DA |
Director Name | Frans Gerhard Spits |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | De Van Der Schuerenlaan 3 Vught S2161 Gb |
Director Name | Pieter Riemer Van Dijk |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Bergweg 15 3911va Rhenen Netherlands |
Director Name | Wytze Pieter Jouke Rauwenhoff |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1998) |
Role | Engineer |
Correspondence Address | Old Hall Cottage Burley Road Langham Oakham Leicestershire LE15 7HY |
Director Name | Daniel Peter De Roos |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Oud Wassenaarsewee 15 Waddenaar Holland 2243 Bt |
Director Name | John Graham Bass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 5 The Stackyard Orton Waterville Peterborough Cambridgeshire PE2 5DU |
Secretary Name | Nicholas Keith Glithero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | John McGill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2000) |
Role | Operations Director |
Correspondence Address | 9 Willetts Close Corby Northamptonshire NN17 1HU |
Director Name | Mr Simon William John Weston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Wheatlands Bridgnorth Shropshire WV16 5BD |
Director Name | Paul Anthony Watts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2007) |
Role | Operations Director |
Correspondence Address | 9 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
1 at £1 | Smurfit Kappa Packaging Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
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) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Statement of capital on 31 December 2009
|
31 December 2009 | Statement of capital on 31 December 2009
|
22 December 2009 | Solvency Statement dated 14/12/09 (1 page) |
22 December 2009 | Statement by Directors (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 14/12/09 (1 page) |
22 December 2009 | Resolutions
|
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
27 February 2008 | Director appointed mr keith clish (1 page) |
27 February 2008 | Director appointed mr keith clish (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: kappa corby, arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: kappa corby, arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Company name changed kappa paper,board and packaging LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed kappa paper,board and packaging LIMITED\certificate issued on 27/06/06 (2 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Memorandum and Articles of Association (8 pages) |
18 April 2006 | Memorandum and Articles of Association (8 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 May 2005 | Return made up to 31/03/05; full list of members
|
15 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
4 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
3 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
10 September 1998 | Company name changed knp bt paper, board and packagin g LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed knp bt paper, board and packagin g LIMITED\certificate issued on 11/09/98 (2 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
1 May 1998 | Return made up to 31/03/98; no change of members
|
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: huntsman house mansion close moulton park northampton northants NN3 6LA (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: huntsman house mansion close moulton park northampton northants NN3 6LA (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 5 the beacons hatfield hetfordshire AL10 8RS (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 5 the beacons hatfield hetfordshire AL10 8RS (1 page) |
24 November 1995 | Return made up to 05/10/95; no change of members
|
24 November 1995 | Return made up to 05/10/95; no change of members (6 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 April 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
3 November 1993 | Company name changed\certificate issued on 03/11/93 (2 pages) |
3 November 1993 | Company name changed\certificate issued on 03/11/93 (2 pages) |
17 March 1993 | Memorandum and Articles of Association (21 pages) |
17 March 1993 | Memorandum and Articles of Association (21 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
4 December 1992 | Company name changed\certificate issued on 04/12/92 (2 pages) |
4 December 1992 | Company name changed\certificate issued on 04/12/92 (2 pages) |
25 November 1992 | Accounting reference date notified as 31/12 (1 page) |
25 November 1992 | Accounting reference date notified as 31/12 (1 page) |
5 October 1992 | Incorporation (7 pages) |
5 October 1992 | Incorporation (7 pages) |