SMURFIT KAPPA CORRUGATED UK LTD
Overview
Company Name | SMURFIT KAPPA CORRUGATED UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00532689 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMURFIT KAPPA CORRUGATED UK LTD?
- Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing
Where is SMURFIT KAPPA CORRUGATED UK LTD located?
Registered Office Address | c/o SMURFIT KAPPA UK LTD Cunard Building Water Street L3 1SF Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMURFIT KAPPA CORRUGATED UK LTD?
Company Name | From | Until |
---|---|---|
KAPPA CORRUGATED UK LIMITED | Aug 09, 2001 | Aug 09, 2001 |
ASSIDOMAN PACKAGING UK LIMITED | Dec 11, 1996 | Dec 11, 1996 |
DOLAN REDBROOK LIMITED | Dec 31, 1979 | Dec 31, 1979 |
R.W.K.W.P. REALISATIONS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
R.W.KENT (WASTE PAPER) LIMITED | Apr 30, 1954 | Apr 30, 1954 |
What are the latest accounts for SMURFIT KAPPA CORRUGATED UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SMURFIT KAPPA CORRUGATED UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of SMURFIT KAPPA CORRUGATED UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Nicola | Secretary | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | 171699090001 | |||||||
MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | Director | 111170280001 | ||||
PRITCHARD, Nicola | Director | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Building United Kingdom | United Kingdom | British | Accountant | 149752060001 | ||||
CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | Director | 111750070001 | |||||
FOSTER, Eric Lancelot | Secretary | 49 Mauldeth Road Heaton Mersey SK4 3NB Stockport Cheshire | British | 7282950001 | ||||||
GLITHERO, Nicholas Keith | Secretary | 62 Roman Way LE16 7PQ Market Harborough Leicestershire | British | 47974590002 | ||||||
MCDONALD, Jack Denney | Secretary | 25 Brentwood Place CM15 9DN Brentwood Essex | British | 696410001 | ||||||
BOWERS, Clive | Director | Hillview House Llanbedr Road NP8 1BT Crickhowell Powys | United Kingdom | British | Manager | 32234470002 | ||||
BRITNELL, John Leslie | Director | Saxon Lodge Ferry Road Bawdsey IP12 3AW Woodbridge Suffolk | British | Group Technical Director | 32234480002 | |||||
BURROWS, Andrew | Director | 182 Compstall Road Marple Bridge SK6 5HA Stockport Cheshire | British | Managing Director | 77459100001 | |||||
CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | Director | 111750070001 | ||||
FELLOWS, Edwin | Director | 2 Cherry Hill Old NN6 9EN Northampton | England | British | Manager | 66977640002 | ||||
FOSTER, Eric Lancelot | Director | 49 Mauldeth Road Heaton Mersey SK4 3NB Stockport Cheshire | England | British | Director | 7282950001 | ||||
GRIER, Timothy Nicholas | Director | 48a The Avenue HA6 2NL Northwood Middlesex | British | Operations Director | 76792290003 | |||||
HUGHES, Christopher Joseph | Director | Black & White Cottage Broadmoor Common HR1 4QU Woolhope Herefordshire | British | General Manager | 77459460001 | |||||
KILANDER, Ulf | Director | S 105 22 Stockholm Stockholm Bergshamra FOREIGN Solna Sweden | Swedish | Managing Director | 51072220003 | |||||
LISTER, Stephen John Edwin | Director | 26 Simon De Montfort Drive WR11 4NR Evesham Worcestershire | British | Managing Director | 65947060001 | |||||
MCDONALD, Jack Denney | Director | 25 Brentwood Place CM15 9DN Brentwood Essex | British | Company Director | 696410001 | |||||
MEUCCI, Giuliano | Director | Via Isonzo 8 Ponte Buggianese Pistola Italy 51019 | Italian | Manager | 56709530001 | |||||
QUINN, Eamon Brendan | Director | 26 Albert Street Warley CM14 5JX Brentwood Essex | England | British | Managing Director | 77459190002 | ||||
SORRELL, Ronald Desmond | Director | New Thatched Barn Warren Lane Bythorn PE18 0QU Huntingdon Cambridgeshire | British | Company Director | 37747890007 | |||||
THOMAS, David | Director | Wood House 70 Stock Road CM12 0RX Billericay Essex | England | British | Director | 115666560001 | ||||
VAN BANNING, Robert Julius Herman Maria | Director | Vijverweg 12 Sittard 6133 Ap The Netherlands | Dutch | Director | 99717060001 | |||||
WIJNGAARD, Hessel | Director | Blikweg 8 7931 Tp Fluitenberg The Netherlands | Dutch | Managing Director | 77411130001 | |||||
WILSON, Terence Edward, Mr. | Director | 35 Well Lane Stock CM4 9LZ Ingatestone Ash House Essex | United Kingdom | British | Director | 136394870001 |
Who are the persons with significant control of SMURFIT KAPPA CORRUGATED UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smurfit Kappa Holdings Uk Limited | Apr 06, 2016 | Water Street L3 1SF Liverpool 3rd Floor Cunard Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0