CORRUGATED PAPER SALES LIMITED

Register to unlock more data on OkredoRegister

CORRUGATED PAPER SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01183352

Incorporation date

09/09/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon02/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2009
Secretary's details changed for Graham Peter Fenwick on 2009-11-10
dot icon11/11/2009
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 2009-11-01
dot icon21/10/2009
Director's details changed for Mrs Carol Anne Hunt on 2009-10-20
dot icon20/10/2009
First Gazette notice for voluntary strike-off
dot icon13/10/2009
Application to strike the company off the register
dot icon05/09/2009
Accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 28/03/09; full list of members
dot icon12/09/2008
Accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed carol anne hunt
dot icon22/05/2008
Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon22/05/2008
Appointment Terminated Director and Secretary francis allan
dot icon22/05/2008
Secretary appointed graham peter fenwick
dot icon07/05/2008
Return made up to 28/03/08; full list of members
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 28/03/07; full list of members
dot icon16/04/2007
Location of register of members
dot icon12/09/2006
Accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon25/04/2006
Location of register of members
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 28/03/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon26/04/2004
Return made up to 28/03/04; full list of members
dot icon28/07/2003
Accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 28/03/03; full list of members
dot icon08/05/2003
Director's particulars changed
dot icon26/11/2002
New director appointed
dot icon02/11/2002
Accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon17/05/2002
Return made up to 28/03/02; full list of members
dot icon17/05/2002
Location of register of members address changed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: nelson house park road timperley,altrincham cheshire WA14 5BS
dot icon27/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon16/10/2001
Full accounts made up to 2001-04-30
dot icon19/04/2001
Full accounts made up to 2000-04-30
dot icon26/03/2001
Return made up to 28/03/01; full list of members
dot icon23/02/2001
Delivery ext'd 3 mth 30/04/00
dot icon02/06/2000
Full accounts made up to 1999-04-30
dot icon11/04/2000
Return made up to 28/03/00; full list of members
dot icon04/06/1999
Return made up to 28/03/99; full list of members
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon21/05/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Full accounts made up to 1998-04-30
dot icon18/04/1998
Return made up to 28/03/98; no change of members
dot icon18/04/1998
Secretary's particulars changed
dot icon30/10/1997
Full accounts made up to 1997-04-30
dot icon09/05/1997
Memorandum and Articles of Association
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Miscellaneous
dot icon09/05/1997
Miscellaneous
dot icon25/03/1997
Return made up to 28/03/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon05/08/1996
Director resigned
dot icon10/05/1996
New director appointed
dot icon14/04/1996
Return made up to 28/03/96; full list of members
dot icon29/03/1996
Certificate of change of name
dot icon14/02/1996
Director resigned;new director appointed
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1995
Accounting reference date extended from 31/03 to 30/04
dot icon17/03/1995
Return made up to 28/03/95; no change of members
dot icon17/03/1995
Registered office changed on 17/03/95
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon18/03/1994
Return made up to 28/03/94; no change of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon18/03/1993
Return made up to 28/03/93; full list of members
dot icon18/03/1993
Registered office changed on 18/03/93
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon22/04/1992
Full accounts made up to 1991-03-31
dot icon24/03/1992
Return made up to 28/03/92; no change of members
dot icon11/03/1992
Registered office changed on 11/03/92 from: 118 greys road henley-on-thames oxfordshire RG9 1QW
dot icon20/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Return made up to 28/03/91; no change of members
dot icon14/05/1990
Return made up to 14/04/90; full list of members
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon10/05/1990
Registered office changed on 10/05/90 from: crown house crown industrial park timperley altrincham, cheshire WA14 1TD
dot icon23/11/1988
Return made up to 31/10/88; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon21/04/1988
Registered office changed on 21/04/88 from: fitzalan house fitzalan rd cardiff CF2 1EL
dot icon25/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1988
Resolutions
dot icon28/01/1988
Director resigned
dot icon16/10/1987
Director resigned
dot icon05/10/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon28/09/1987
Return made up to 10/08/87; full list of members
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon22/12/1986
Return made up to 13/05/86; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 3 castle street cardiff

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Gary Dennis, Dr
Director
11/09/2001 - 02/09/2002
43
Allan, Francis Thomas
Director
11/09/2001 - 13/05/2008
44
Blackford, Christopher Fitzgerald
Director
04/05/2004 - 30/06/2006
48
Schoonbrood, Joseph Hubertus Anna Raymundus
Director
01/06/2006 - Present
38
Hunt, Carol Anne
Director
13/05/2008 - Present
74

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 CORRUGATED PAPER SALES LIMITED

CORRUGATED PAPER SALES LIMITED is an(a) Dissolved company incorporated on 09/09/1974 with the registered office located at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG. 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 CORRUGATED PAPER SALES LIMITED?

toggle

CORRUGATED PAPER SALES LIMITED is currently Dissolved. It was registered on 09/09/1974 and dissolved on 02/02/2010.

Where is CORRUGATED PAPER SALES LIMITED located?

toggle

CORRUGATED PAPER SALES LIMITED is registered at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG.

What is the latest filing for CORRUGATED PAPER SALES LIMITED?

toggle

The latest filing was on 02/02/2010: Final Gazette dissolved via voluntary strike-off.