AMCOR NORWICH LIMITED

Register to unlock more data on OkredoRegister

AMCOR NORWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00402222

Incorporation date

19/12/1945

Size

Dormant

Contacts

Registered address

Registered address

C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Return of final meeting in a members' voluntary winding up
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon06/06/2023
Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2023-06-06
dot icon05/06/2023
Declaration of solvency
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Appointment of a voluntary liquidator
dot icon14/03/2023
Statement by Directors
dot icon14/03/2023
Solvency Statement dated 13/03/23
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Statement of capital on 2023-03-14
dot icon15/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon03/06/2021
Notification of Amcor Packaging Uk Limited as a person with significant control on 2019-06-11
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon24/04/2019
Termination of appointment of Richard Dixon as a director on 2019-04-15
dot icon08/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/02/2019
Appointment of Damien Clayton as a director on 2019-02-25
dot icon25/02/2019
Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 2019-02-25
dot icon28/09/2018
Appointment of Mr Matthew Charles Burrows as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Michael Watts as a director on 2018-09-28
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/12/2016
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-12
dot icon12/12/2016
Appointment of Michael Watts as a director on 2016-12-12
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon11/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon01/11/2013
Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 2013-11-01
dot icon09/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/06/2011
Appointment of Mr Richard Dixon as a director
dot icon07/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a director
dot icon07/03/2011
Termination of appointment of a secretary
dot icon28/01/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon06/10/2010
Director's details changed for Mr Timothy Lawrence Kilbride on 2010-10-06
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon15/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon04/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/06/2009
Return made up to 17/06/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 07/06/08; no change of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 07/06/07; no change of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 07/06/06; full list of members
dot icon16/05/2006
Certificate of change of name
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/06/2005
Return made up to 07/06/05; full list of members
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 07/06/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 07/06/03; full list of members
dot icon27/05/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon28/11/2001
Auditor's resignation
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 07/06/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 07/06/00; full list of members
dot icon08/06/2000
Secretary's particulars changed
dot icon08/06/2000
Secretary's particulars changed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 07/06/99; full list of members
dot icon05/11/1998
Certificate of change of name
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Registered office changed on 02/10/98 from: avonbank clifton down bristol avon BS8 3HT
dot icon15/06/1998
Return made up to 07/06/98; full list of members
dot icon31/10/1997
Certificate of change of name
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Registered office changed on 22/08/97 from: silvertown house vincent square london SW1P 2PL
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Secretary resigned
dot icon14/08/1997
Return made up to 06/06/97; full list of members
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 07/06/96; full list of members
dot icon29/12/1995
Ad 18/12/95--------- £ si 25000000@1=25000000 £ ic 1608585/26608585
dot icon29/12/1995
Resolutions
dot icon29/12/1995
Resolutions
dot icon29/12/1995
£ nc 1608585/26608585 18/12/95
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Return made up to 07/06/95; full list of members
dot icon01/06/1995
New director appointed
dot icon21/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon22/09/1994
Director's particulars changed
dot icon28/06/1994
Return made up to 07/06/94; full list of members
dot icon14/02/1994
Director resigned
dot icon17/01/1994
Director resigned
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Director resigned
dot icon16/07/1993
New director appointed
dot icon07/07/1993
Return made up to 06/06/93; full list of members
dot icon03/02/1993
Certificate of change of name
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New director appointed
dot icon17/06/1992
Return made up to 07/06/92; full list of members
dot icon06/04/1992
Director resigned
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from: 5 chandos street london W1M 9DG
dot icon11/02/1992
Director resigned
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
New director appointed
dot icon12/07/1991
Director resigned
dot icon12/07/1991
Director resigned
dot icon26/06/1991
Return made up to 07/06/91; full list of members
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon22/05/1991
Director resigned
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon22/10/1990
Director resigned
dot icon22/10/1990
Director resigned
dot icon12/09/1990
Director resigned
dot icon29/08/1990
Registered office changed on 29/08/90 from: canbury works lower slam road kingston on thames surrey KT2 5BG
dot icon03/07/1990
Return made up to 07/06/90; full list of members
dot icon19/06/1990
New director appointed
dot icon15/05/1990
New director appointed
dot icon15/05/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon20/12/1989
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 01/06/89; full list of members
dot icon03/02/1989
New director appointed
dot icon01/02/1989
Director resigned
dot icon27/10/1988
Full group accounts made up to 1987-12-27
dot icon14/07/1988
Return made up to 31/05/88; full list of members
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon05/08/1987
Full group accounts made up to 1986-12-28
dot icon05/08/1987
Return made up to 01/06/87; full list of members
dot icon23/07/1987
New director appointed
dot icon01/04/1987
Declaration of satisfaction of mortgage/charge
dot icon28/11/1986
Director resigned
dot icon03/07/1986
Group of companies' accounts made up to 1985-12-29
dot icon03/07/1986
Return made up to 02/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Wilkinson, Katherine Frances
Director
29/07/1997 - 10/02/2011
49
Burrows, Matthew Charles
Director
28/09/2018 - Present
31
Clayton, Damien
Director
25/02/2019 - Present
78
Anthony Wilkinson, Katherine Frances
Secretary
29/07/1997 - 10/02/2011
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AMCOR NORWICH LIMITED

AMCOR NORWICH LIMITED is an(a) Dissolved company incorporated on 19/12/1945 with the registered office located at C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PD. There are currently 2 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 AMCOR NORWICH LIMITED?

toggle

AMCOR NORWICH LIMITED is currently Dissolved. It was registered on 19/12/1945 and dissolved on 14/02/2024.

Where is AMCOR NORWICH LIMITED located?

toggle

AMCOR NORWICH LIMITED is registered at C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PD.

What does AMCOR NORWICH LIMITED do?

toggle

AMCOR NORWICH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMCOR NORWICH LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.