KRUGER TISSUE (MANUFACTURING) UNLIMITED

Register to unlock more data on OkredoRegister

KRUGER TISSUE (MANUFACTURING) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420485

Incorporation date

05/09/1989

Size

Dormant

Contacts

Registered address

Registered address

No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon22/11/2016
Final Gazette dissolved following liquidation
dot icon22/08/2016
Return of final meeting in a members' voluntary winding up
dot icon11/01/2016
Resolutions
dot icon07/01/2016
Declaration of solvency
dot icon07/01/2016
Appointment of a voluntary liquidator
dot icon07/01/2016
Resolutions
dot icon20/12/2015
Resolutions
dot icon20/12/2015
Re-registration from a private limited company to a private unlimited company
dot icon20/12/2015
Re-registration of Memorandum and Articles
dot icon20/12/2015
Re-registration assent
dot icon20/12/2015
Certificate of re-registration from Limited to Unlimited
dot icon27/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr. Mario Gosselin on 2015-07-02
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Robert Dale-Jones as a director
dot icon24/07/2012
Termination of appointment of Robert Dale-Jones as a secretary
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/09/2011
Director's details changed for Mr Robert Glyn Leonard Dale-Jones on 2011-09-06
dot icon15/09/2011
Director's details changed for Mario Gosselin on 2011-09-06
dot icon15/09/2011
Secretary's details changed for Robert Glyn Leonard Dale-Jones on 2011-09-06
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon20/06/2010
Registered office address changed from Ashburton House Royce Trading Estate Ashburton Road West Trafford Park Manchester Greater Manchester M17 1RY on 2010-06-21
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon29/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/12/2008
Full accounts made up to 2006-12-31
dot icon08/10/2008
Director and secretary's change of particulars / robert dale jones / 08/10/2008
dot icon09/09/2008
Return made up to 06/09/08; no change of members
dot icon15/10/2007
Return made up to 06/09/07; no change of members
dot icon22/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon23/07/2006
Director's particulars changed
dot icon06/02/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2004-12-25
dot icon13/09/2005
Return made up to 06/09/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-27
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon18/09/2003
Return made up to 06/09/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2002-12-28
dot icon10/02/2003
Auditor's resignation
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Director resigned
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon30/09/2002
Return made up to 06/09/02; full list of members
dot icon03/03/2002
New director appointed
dot icon03/03/2002
Director resigned
dot icon24/02/2002
Registered office changed on 25/02/02 from: unit 1, royce trading estate ashburton road west trafford park, manchester lancashire M17 1RY
dot icon07/02/2002
Return made up to 06/09/01; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon12/06/2001
Registered office changed on 13/06/01 from: manchester house churchway church stretton salop SY6 6DJ
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 06/09/00; full list of members
dot icon09/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
New director appointed
dot icon16/07/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon25/11/1999
Registered office changed on 26/11/99 from: waterside disley nr stockport cheshire SK12 2HW
dot icon16/11/1999
Location of register of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 06/09/99; no change of members
dot icon24/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon31/01/1999
Auditor's resignation
dot icon29/12/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon21/09/1998
Return made up to 06/09/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon03/12/1997
Declaration of assistance for shares acquisition
dot icon02/12/1997
Resolutions
dot icon30/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon21/09/1997
Return made up to 06/09/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
New director appointed
dot icon12/09/1996
Return made up to 06/09/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Director resigned
dot icon13/03/1996
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 06/09/95; no change of members
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Particulars of mortgage/charge
dot icon17/04/1995
Statement of affairs
dot icon17/04/1995
Ad 29/07/94--------- £ si 1000000@1
dot icon27/02/1995
Ad 22/07/94--------- £ si 1042764@1
dot icon19/01/1995
Ad 29/07/94--------- £ si 1000000@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon20/11/1994
New director appointed
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Return made up to 06/09/94; full list of members
dot icon20/09/1994
New director appointed
dot icon20/09/1994
New director appointed
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon25/04/1994
Memorandum and Articles of Association
dot icon17/02/1994
Ad 31/12/93--------- £ si 200000@1=200000 £ ic 12076141/12276141
dot icon01/02/1994
Ad 31/12/93--------- £ si 3126141@1=3126141 £ ic 8950000/12076141
dot icon19/01/1994
Nc inc already adjusted 31/12/93
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon12/09/1993
Return made up to 06/09/93; change of members
dot icon28/08/1993
New director appointed
dot icon28/08/1993
Return made up to 06/09/92; change of members
dot icon05/05/1993
Location of register of members
dot icon03/05/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
New director appointed
dot icon16/02/1993
Ad 31/12/92--------- £ si 1200000@1=1200000 £ ic 7750000/8950000
dot icon04/01/1993
Director resigned;new director appointed
dot icon16/12/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
Particulars of mortgage/charge
dot icon10/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Director resigned;new director appointed
dot icon15/02/1992
Ad 31/12/91--------- £ si 1250000@1=1250000 £ ic 6500000/7750000
dot icon01/01/1992
Location of register of members
dot icon01/01/1992
Secretary resigned
dot icon01/01/1992
New secretary appointed;director resigned;new director appointed
dot icon01/01/1992
Registered office changed on 02/01/92 from: 100 fetter lane london EC4A 1DD
dot icon03/09/1991
Return made up to 06/09/91; full list of members
dot icon03/09/1991
Return made up to 06/09/90; full list of members
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon03/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon25/11/1990
Ad 16/11/90--------- £ si 6450000@1=6450000 £ ic 50000/6500000
dot icon18/11/1990
Memorandum and Articles of Association
dot icon18/11/1990
Resolutions
dot icon18/11/1990
Resolutions
dot icon18/11/1990
£ nc 5000000/10000000 31/10/90
dot icon25/10/1990
New director appointed
dot icon10/05/1990
Nc inc already adjusted 30/04/90
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Resolutions
dot icon10/05/1990
Memorandum and Articles of Association
dot icon03/01/1990
Ad 02/11/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/12/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon23/10/1989
Director resigned;new director appointed
dot icon15/10/1989
New director appointed
dot icon05/10/1989
Resolutions
dot icon05/10/1989
Resolutions
dot icon05/10/1989
£ nc 50000/2500000
dot icon27/09/1989
Memorandum and Articles of Association
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon24/09/1989
Accounting reference date notified as 31/12
dot icon13/09/1989
Certificate of change of name
dot icon05/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby, Peter John
Director
02/12/1992 - 22/07/1994
11
Ashby, Peter John
Director
29/07/1994 - 30/09/1998
11
Jarvis, John Thomas
Director
08/09/1994 - 31/07/1999
6
Lebeau, Pierre Raymond
Director
28/02/1997 - 30/07/1999
-
Hermon, John Stuart
Director
10/10/1990 - 20/07/1994
-

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 KRUGER TISSUE (MANUFACTURING) UNLIMITED

KRUGER TISSUE (MANUFACTURING) UNLIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KRUGER TISSUE (MANUFACTURING) UNLIMITED?

toggle

KRUGER TISSUE (MANUFACTURING) UNLIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 22/11/2016.

Where is KRUGER TISSUE (MANUFACTURING) UNLIMITED located?

toggle

KRUGER TISSUE (MANUFACTURING) UNLIMITED is registered at No. 1 St Paul's Square, Liverpool, Merseyside L3 9SJ.

What does KRUGER TISSUE (MANUFACTURING) UNLIMITED do?

toggle

KRUGER TISSUE (MANUFACTURING) UNLIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KRUGER TISSUE (MANUFACTURING) UNLIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved following liquidation.