ALLIANCE PAPER GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE PAPER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00253186

Incorporation date

01/01/1931

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon05/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2010
First Gazette notice for voluntary strike-off
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2010
Application to strike the company off the register
dot icon25/05/2010
Appointment of Mr Simon William Taylor as a secretary
dot icon24/05/2010
Termination of appointment of John Percival as a secretary
dot icon19/04/2010
Statement of capital on 2010-04-19
dot icon13/04/2010
Statement by Directors
dot icon13/04/2010
Solvency Statement dated 06/04/10
dot icon13/04/2010
Resolutions
dot icon15/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2009
Accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 25/04/09; full list of members
dot icon25/07/2008
Accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 25/04/08; full list of members
dot icon20/05/2008
Secretary appointed john martyn percival
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2008
Resolutions
dot icon08/05/2008
Director appointed graham griffiths
dot icon08/05/2008
Director appointed courtney candler
dot icon08/05/2008
Appointment Terminated Director robert lockwood
dot icon08/05/2008
Appointment Terminated Director martyn eustace
dot icon08/05/2008
Appointment Terminated Secretary john percival
dot icon24/04/2008
Re-registration of Memorandum and Articles
dot icon24/04/2008
Application for reregistration from PLC to private
dot icon24/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2008
Resolutions
dot icon26/03/2008
Appointment Terminated Director karl lindborg
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon02/08/2007
Accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 25/04/07; full list of members
dot icon25/07/2006
Accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 25/04/06; full list of members
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon03/08/2005
Accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 25/04/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05
dot icon24/03/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon22/10/2004
New director appointed
dot icon04/08/2004
Accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 25/04/04; full list of members
dot icon01/06/2004
Director resigned
dot icon07/04/2004
Registered office changed on 07/04/04 from: premier house mercury way mercury park barton dock road urmston manchester M41 7PA
dot icon07/08/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 25/04/03; full list of members
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon06/12/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Return made up to 25/04/02; full list of members
dot icon27/11/2002
Secretary resigned;director resigned
dot icon27/11/2002
Registered office changed on 27/11/02
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 25/04/01; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 25/04/00; full list of members
dot icon10/02/2000
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon27/07/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 25/04/99; no change of members
dot icon19/11/1998
Auditor's resignation
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon20/06/1998
Declaration of satisfaction of mortgage/charge
dot icon20/06/1998
Declaration of satisfaction of mortgage/charge
dot icon20/06/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Director resigned
dot icon05/05/1998
Return made up to 25/04/98; no change of members
dot icon18/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon24/07/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
New director appointed
dot icon29/04/1997
Return made up to 25/04/97; full list of members
dot icon08/09/1996
Director's particulars changed
dot icon08/09/1996
Director's particulars changed
dot icon08/09/1996
Director's particulars changed
dot icon12/07/1996
Full group accounts made up to 1995-12-31
dot icon22/06/1996
New director appointed
dot icon17/06/1996
Director resigned
dot icon30/04/1996
Return made up to 25/04/96; no change of members
dot icon30/04/1996
Director resigned
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Director's particulars changed
dot icon18/03/1996
Director's particulars changed
dot icon07/03/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon28/09/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon26/07/1995
Registered office changed on 26/07/95 from: premier house fallons road wardley industrial estate worsley manchester M28 5NJ
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Return made up to 25/04/95; no change of members
dot icon14/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
New director appointed
dot icon24/10/1994
Director resigned
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 25/04/94; full list of members
dot icon07/09/1993
New director appointed
dot icon30/07/1993
Full group accounts made up to 1992-12-31
dot icon30/04/1993
Director's particulars changed
dot icon30/04/1993
Return made up to 25/04/93; no change of members
dot icon16/12/1992
Director resigned
dot icon23/11/1992
New director appointed
dot icon01/11/1992
Director resigned
dot icon01/11/1992
Director resigned
dot icon18/09/1992
Full group accounts made up to 1991-12-31
dot icon21/05/1992
New director appointed
dot icon14/05/1992
Return made up to 25/04/92; no change of members
dot icon31/05/1991
Full group accounts made up to 1990-12-31
dot icon31/05/1991
Return made up to 25/04/91; full list of members
dot icon31/10/1990
Auditor's resignation
dot icon06/09/1990
Statement of affairs
dot icon06/09/1990
Ad 26/06/90--------- £ si 59194@1
dot icon28/08/1990
New director appointed
dot icon28/08/1990
New director appointed
dot icon28/08/1990
Director resigned;new director appointed
dot icon22/08/1990
Resolutions
dot icon16/08/1990
Ad 26/06/90--------- £ si 59194@1=59194 £ ic 982140/1041334
dot icon12/07/1990
Miscellaneous
dot icon12/07/1990
Resolutions
dot icon25/06/1990
Declaration of satisfaction of mortgage/charge
dot icon30/04/1990
Full group accounts made up to 1989-12-31
dot icon30/04/1990
Return made up to 25/04/90; full list of members
dot icon12/04/1990
Ad 11/07/89--------- £ si 500@1
dot icon13/03/1990
New director appointed
dot icon04/08/1989
Certificate of re-registration from Private to Public Limited Company
dot icon04/08/1989
Resolutions
dot icon03/08/1989
Auditor's statement
dot icon03/08/1989
Auditor's report
dot icon03/08/1989
Balance Sheet
dot icon03/08/1989
Re-registration of Memorandum and Articles
dot icon03/08/1989
Declaration on reregistration from private to PLC
dot icon03/08/1989
Application for reregistration from private to PLC
dot icon26/07/1989
Full group accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 20/07/89; full list of members
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Director resigned;new director appointed
dot icon21/03/1989
New director appointed
dot icon20/10/1988
Particulars of contract relating to shares
dot icon20/10/1988
Wd 05/10/88 ad 29/04/88--------- £ si 959330@1=959330 £ ic 22310/981640
dot icon20/10/1988
Nc inc already adjusted
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon20/10/1988
£ nc 25000/1000000
dot icon11/07/1988
Memorandum and Articles of Association
dot icon21/06/1988
Certificate of change of name
dot icon20/06/1988
Full group accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 10/06/88; full list of members
dot icon28/01/1988
Resolutions
dot icon28/01/1988
New director appointed
dot icon15/01/1988
Wd 16/12/87 ad 30/11/85--------- premium £ si 560@1=560 £ ic 21750/22310
dot icon27/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Full group accounts made up to 1986-12-31
dot icon13/11/1987
Return made up to 04/11/87; full list of members
dot icon31/10/1987
Registered office changed on 31/10/87 from: roach bank industrial estate bury lancashire
dot icon31/10/1987
Secretary resigned
dot icon29/01/1987
Gazettable document
dot icon10/12/1986
New director appointed
dot icon17/11/1986
Return made up to 26/09/86; full list of members
dot icon11/10/1986
Group of companies' accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Simon William
Secretary
24/05/2010 - Present
-
Van Niftrik, Christian Hendrik Jacob
Director
14/09/1992 - 09/05/1996
1
Sojakka, Antti Olavi, Sr Vice President
Director
11/02/1998 - 14/09/1999
2
Nysten, Knut Thomas Alarik
Director
24/04/1997 - 11/02/1998
-
Metsavirta, Aarre
Director
27/02/1996 - 10/07/2003
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE PAPER GROUP LIMITED

ALLIANCE PAPER GROUP LIMITED is an(a) Dissolved company incorporated on 01/01/1931 with the registered office located at Premier House, Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE PAPER GROUP LIMITED?

toggle

ALLIANCE PAPER GROUP LIMITED is currently Dissolved. It was registered on 01/01/1931 and dissolved on 05/10/2010.

Where is ALLIANCE PAPER GROUP LIMITED located?

toggle

ALLIANCE PAPER GROUP LIMITED is registered at Premier House, Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AF.

What is the latest filing for ALLIANCE PAPER GROUP LIMITED?

toggle

The latest filing was on 05/10/2010: Final Gazette dissolved via voluntary strike-off.