GEORGIA-PACIFIC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GEORGIA-PACIFIC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447396

Incorporation date

09/10/1997

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon22/02/2016
Final Gazette dissolved following liquidation
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-09-28
dot icon22/11/2015
Return of final meeting in a members' voluntary winding up
dot icon21/10/2014
Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Ernst & Young Llp the Paragon Counterslip Bristol BS1 6BX on 2014-10-22
dot icon20/10/2014
Appointment of a voluntary liquidator
dot icon20/10/2014
Declaration of solvency
dot icon20/10/2014
Resolutions
dot icon25/09/2014
Statement by directors
dot icon25/09/2014
Statement of capital on 2014-09-26
dot icon25/09/2014
Solvency statement dated 25/09/14
dot icon25/09/2014
Resolutions
dot icon30/07/2014
Statement by directors
dot icon30/07/2014
Statement of capital on 2014-07-31
dot icon30/07/2014
Solvency statement dated 29/07/14
dot icon30/07/2014
Resolutions
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Appointment of Abogado Nominees Limited as a secretary on 2013-02-28
dot icon18/03/2013
Statement of company's objects
dot icon28/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Valere Roger Weiss as a director on 2012-07-19
dot icon23/07/2012
Appointment of Timothy Jason Berryman as a director on 2012-07-19
dot icon18/07/2012
Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 2012-07-19
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Lorraine Beavis as a secretary
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon22/11/2009
Resolutions
dot icon22/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon12/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/10/2009
Director's details changed for Valere Roger Weiss on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Lorraine Grace Beavis on 2009-10-13
dot icon03/08/2009
Secretary's change of particulars / lorraine payne / 20/06/2009
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon27/10/2008
Return made up to 10/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon16/01/2008
Director resigned
dot icon28/11/2007
Full accounts made up to 2006-12-31
dot icon07/11/2007
New director appointed
dot icon21/10/2007
Return made up to 10/10/07; full list of members
dot icon02/07/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 10/10/06; full list of members
dot icon13/03/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon11/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 10/10/05; full list of members
dot icon06/04/2005
Certificate of change of name
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2002-12-31
dot icon31/03/2004
Director's particulars changed
dot icon15/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/10/2003
Return made up to 10/10/03; full list of members
dot icon19/08/2003
Auditor's resignation
dot icon15/01/2003
Nc inc already adjusted 24/12/02
dot icon15/01/2003
Ad 24/12/02--------- £ si 2500000@1=2500000 £ ic 2/2500002
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon30/10/2002
Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL
dot icon23/10/2002
Return made up to 10/10/02; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 10/10/01; full list of members
dot icon04/09/2001
Secretary's particulars changed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Director's particulars changed
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon22/03/2001
Registered office changed on 23/03/01 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon13/02/2001
Certificate of change of name
dot icon04/01/2001
Return made up to 10/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Full accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 10/10/99; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon16/09/1999
Director's particulars changed
dot icon15/10/1998
Return made up to 10/10/98; full list of members
dot icon28/09/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/06/1998
Memorandum and Articles of Association
dot icon02/06/1998
Resolutions
dot icon03/02/1998
Director resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon09/12/1997
Certificate of change of name
dot icon01/12/1997
Certificate of change of name
dot icon30/11/1997
Resolutions
dot icon04/11/1997
Certificate of change of name
dot icon19/10/1997
Registered office changed on 20/10/97 from: 15TH floor, moor house 119 london wall, london EC2Y 5ET
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominee Secretary
10/10/1997 - 12/03/2001
201
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominee Director
10/10/1997 - 27/01/1998
153
Hammonnd, Michael
Secretary
12/03/2001 - 03/01/2003
-
Schultz, William
Director
01/03/2004 - 13/04/2007
2
Berryman, Timothy Jason
Director
19/07/2012 - Present
7

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 GEORGIA-PACIFIC INTERNATIONAL LIMITED

GEORGIA-PACIFIC INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX. 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 GEORGIA-PACIFIC INTERNATIONAL LIMITED?

toggle

GEORGIA-PACIFIC INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 22/02/2016.

Where is GEORGIA-PACIFIC INTERNATIONAL LIMITED located?

toggle

GEORGIA-PACIFIC INTERNATIONAL LIMITED is registered at C/O ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol BS1 6BX.

What does GEORGIA-PACIFIC INTERNATIONAL LIMITED do?

toggle

GEORGIA-PACIFIC INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGIA-PACIFIC INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved following liquidation.