CONSUMA PAPER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CONSUMA PAPER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01576051

Incorporation date

23/07/1981

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester, Salford M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1984)
dot icon10/12/2024
Notice of move from Administration to Dissolution
dot icon10/12/2024
Administrator's progress report
dot icon25/06/2024
Administrator's progress report
dot icon07/03/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/12/2023
Administrator's progress report
dot icon23/11/2023
Notice of extension of period of Administration
dot icon28/06/2023
Administrator's progress report
dot icon16/01/2023
Notice of deemed approval of proposals
dot icon04/01/2023
Statement of administrator's proposal
dot icon15/12/2022
Appointment of an administrator
dot icon15/12/2022
Registered office address changed from Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL to Riverside House Irwell Street Manchester Salford M3 5EN on 2022-12-15
dot icon07/12/2022
Termination of appointment of Oday Abbosh as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Paul Fecher as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Marc Darren Fecher as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Adam Scott Fecher as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Paul Edward King as a secretary on 2022-12-01
dot icon01/12/2022
Termination of appointment of Paul Edward King as a director on 2022-12-01
dot icon12/08/2022
Termination of appointment of Alan Philip Thomas as a director on 2022-08-12
dot icon12/08/2022
Termination of appointment of Noel Patrick Morrin as a director on 2022-08-12
dot icon30/05/2022
Memorandum and Articles of Association
dot icon30/05/2022
Resolutions
dot icon26/05/2022
Change of share class name or designation
dot icon16/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon11/05/2022
Termination of appointment of Cheryl Ann Mcavoy as a director on 2022-05-08
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2022
Appointment of Mr Paul Fecher as a director on 2022-04-05
dot icon29/04/2022
Change of details for Consuma Holdings Limited as a person with significant control on 2022-04-05
dot icon29/04/2022
Appointment of Mr Adam Scott Fecher as a director on 2022-04-05
dot icon29/04/2022
Appointment of Mr Paul Edward King as a secretary on 2022-04-28
dot icon29/04/2022
Appointment of Mr Marc Darren Fecher as a director on 2022-04-05
dot icon29/04/2022
Appointment of Mr Paul Edward King as a director on 2022-04-05
dot icon06/04/2022
Appointment of Mrs Cheryl Ann Mcavoy as a director on 2022-04-06
dot icon14/03/2022
Termination of appointment of Andrew Staples as a director on 2022-03-14
dot icon14/03/2022
Appointment of Mr Noel Patrick Morrin as a director on 2022-03-14
dot icon17/01/2022
Full accounts made up to 2021-03-27
dot icon11/01/2022
Registration of charge 015760510027, created on 2022-01-10
dot icon16/12/2021
Satisfaction of charge 015760510024 in full
dot icon10/12/2021
Termination of appointment of Matthew Paul Clarke as a director on 2021-12-10
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/07/2021
Appointment of Mr Alan Philip Thomas as a director on 2021-06-01
dot icon14/04/2021
Termination of appointment of Robert James Mellor as a director on 2021-04-14
dot icon18/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon13/08/2020
Registration of charge 015760510026, created on 2020-08-04
dot icon06/08/2020
Full accounts made up to 2020-03-28
dot icon27/03/2020
Termination of appointment of Gregg Peregrine Fawcett as a director on 2020-03-27
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon05/08/2019
Appointment of Mr Robert James Mellor as a director on 2019-08-05
dot icon05/08/2019
Appointment of Mr Matthew Paul Clarke as a director on 2019-08-05
dot icon05/08/2019
Termination of appointment of Richard Haslam as a director on 2019-08-05
dot icon16/07/2019
Termination of appointment of Haydar Suham Shawkat as a director on 2019-07-16
dot icon16/07/2019
Appointment of Mr Gregg Peregrine Fawcett as a director on 2019-07-16
dot icon08/10/2018
Full accounts made up to 2018-03-24
dot icon03/10/2018
Appointment of Mr Haydar Suham Shawkat as a director on 2018-10-02
dot icon05/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon05/09/2018
Notification of Consuma Holdings Limited as a person with significant control on 2018-09-05
dot icon05/09/2018
Cessation of Andrew Staples as a person with significant control on 2018-09-05
dot icon17/07/2018
Resolutions
dot icon03/07/2018
Change of name notice
dot icon17/04/2018
Registration of charge 015760510025, created on 2018-03-30
dot icon13/04/2018
Registration of charge 015760510024, created on 2018-03-30
dot icon10/04/2018
Registration of charge 015760510023, created on 2018-03-30
dot icon04/04/2018
Appointment of Mr Oday Abbosh as a director on 2018-03-30
dot icon04/04/2018
Termination of appointment of Robert Staples as a director on 2018-03-30
dot icon04/04/2018
Termination of appointment of Richard Edwin Leatherland as a director on 2018-03-30
dot icon04/04/2018
Termination of appointment of Richard Edwin Leatherland as a secretary on 2018-03-30
dot icon03/04/2018
Satisfaction of charge 22 in full
dot icon03/04/2018
Satisfaction of charge 19 in full
dot icon13/02/2018
Satisfaction of charge 21 in full
dot icon26/10/2017
Full accounts made up to 2017-03-25
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon09/12/2015
Full accounts made up to 2015-03-28
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Brian Patrick Molloy as a director on 2015-07-10
dot icon23/07/2015
Part of the property or undertaking has been released and no longer forms part of charge 19
dot icon23/07/2015
Part of the property or undertaking has been released and no longer forms part of charge 21
dot icon23/07/2015
Part of the property or undertaking has been released and no longer forms part of charge 22
dot icon19/05/2015
Satisfaction of charge 20 in full
dot icon17/12/2014
Full accounts made up to 2014-03-29
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Louise Edney as a director
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-03-30
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon31/01/2012
Director's details changed for Robert Staples on 2012-01-30
dot icon31/01/2012
Director's details changed for Mr Brian Patrick Molloy on 2012-01-30
dot icon30/01/2012
Director's details changed for Andrew Staples on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Brian Patrick Molloy on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Richard Edwin Leatherland on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Richard Haslam on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Richard Haslam on 2012-01-30
dot icon30/01/2012
Director's details changed for Louise Claire Edney on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Richard Edwin Leatherland on 2012-01-30
dot icon22/12/2011
Full accounts made up to 2011-03-26
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 21
dot icon09/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-03-27
dot icon14/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Registered office address changed from Woodbridge Road Eastroad Industrial Estate Sleaford Lincolnshire. NG34 7EW on 2010-02-17
dot icon20/12/2009
Full accounts made up to 2009-03-28
dot icon04/09/2009
Return made up to 03/09/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-03-29
dot icon05/09/2008
Return made up to 03/09/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 03/09/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-04-01
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-26
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon06/04/2005
Auditor's resignation
dot icon27/10/2004
Full accounts made up to 2004-03-27
dot icon03/09/2004
Return made up to 03/09/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-29
dot icon19/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
Return made up to 03/09/03; full list of members
dot icon05/09/2003
Declaration of assistance for shares acquisition
dot icon05/09/2003
Declaration of assistance for shares acquisition
dot icon06/03/2003
Auditor's resignation
dot icon21/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Director resigned
dot icon11/09/2002
Return made up to 03/09/02; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 03/09/01; full list of members
dot icon20/03/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Return made up to 03/09/00; full list of members
dot icon07/09/1999
Return made up to 03/09/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 03/09/98; no change of members
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Declaration of assistance for shares acquisition
dot icon20/11/1997
Declaration of assistance for shares acquisition
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Return made up to 03/09/97; no change of members
dot icon13/02/1997
Memorandum and Articles of Association
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
Director resigned
dot icon08/09/1996
Return made up to 03/09/96; full list of members
dot icon22/12/1995
Auditor's resignation
dot icon05/12/1995
New director appointed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon18/09/1995
Return made up to 03/09/95; no change of members
dot icon17/08/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon08/09/1994
Return made up to 03/09/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 03/09/93; full list of members
dot icon02/03/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 03/09/92; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon24/09/1991
Return made up to 03/09/91; no change of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
Return made up to 03/09/90; full list of members
dot icon08/08/1990
New director appointed
dot icon24/05/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/09/1989
Return made up to 20/07/89; full list of members
dot icon13/09/1989
Registered office changed on 13/09/89 from: woodbridge road east road industrial estate sleaford lincolnshire NG34 7EW
dot icon13/02/1989
Group accounts for a medium company made up to 1988-03-31
dot icon15/12/1988
New director appointed
dot icon15/12/1988
New director appointed
dot icon15/12/1988
New director appointed
dot icon22/08/1988
Declaration of satisfaction of mortgage/charge
dot icon02/06/1988
Certificate of change of name
dot icon19/05/1988
Auditor's resignation
dot icon07/04/1988
Return made up to 29/02/88; full list of members
dot icon07/04/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon26/01/1988
Particulars of mortgage/charge
dot icon04/09/1987
Group accounts for a medium company made up to 1987-05-31
dot icon16/07/1987
Particulars of mortgage/charge
dot icon31/03/1987
Full accounts made up to 1986-05-31
dot icon31/03/1987
Return made up to 30/01/87; full list of members
dot icon26/03/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon12/12/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/05/1986
Full accounts made up to 1985-05-31
dot icon17/11/1984
Accounts made up to 1984-05-31
dot icon12/06/1984
Accounts made up to 1982-05-31
dot icon30/04/1984
Accounts made up to 1983-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2021
dot iconNext confirmation date
29/04/2023
dot iconLast change occurred
27/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2021
dot iconNext account date
27/03/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fecher, Paul
Director
05/04/2022 - 01/12/2022
59
Abbosh, Oday
Director
30/03/2018 - 01/12/2022
10
Fecher, Marc Darren
Director
05/04/2022 - 01/12/2022
45
Fecher, Adam Scott
Director
05/04/2022 - 01/12/2022
50
King, Paul Edward
Director
05/04/2022 - 01/12/2022
33

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

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
GEORGES TRADITION LIMITEDC/O Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

03067108

Reg. date:

12/06/1995

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About CONSUMA PAPER PRODUCTS LIMITED

CONSUMA PAPER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 23/07/1981 with the registered office located at Riverside House, Irwell Street, Manchester, Salford M3 5EN. There is currently no 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 CONSUMA PAPER PRODUCTS LIMITED?

toggle

CONSUMA PAPER PRODUCTS LIMITED is currently Dissolved. It was registered on 23/07/1981 and dissolved on 10/03/2025.

Where is CONSUMA PAPER PRODUCTS LIMITED located?

toggle

CONSUMA PAPER PRODUCTS LIMITED is registered at Riverside House, Irwell Street, Manchester, Salford M3 5EN.

What does CONSUMA PAPER PRODUCTS LIMITED do?

toggle

CONSUMA PAPER PRODUCTS LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for CONSUMA PAPER PRODUCTS LIMITED?

toggle

The latest filing was on 10/12/2024: Notice of move from Administration to Dissolution.