PAPERBOARD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PAPERBOARD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04012846

Incorporation date

11/06/2000

Size

Small

Contacts

Registered address

Registered address

Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire CH5 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2000)
dot icon18/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2017
First Gazette notice for voluntary strike-off
dot icon20/09/2017
Application to strike the company off the register
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon22/02/2017
Statement of capital on 2017-02-23
dot icon05/02/2017
Statement by Directors
dot icon05/02/2017
Solvency Statement dated 21/12/16
dot icon05/02/2017
Resolutions
dot icon27/11/2016
Satisfaction of charge 3 in full
dot icon27/11/2016
Satisfaction of charge 5 in full
dot icon27/11/2016
Satisfaction of charge 4 in full
dot icon19/10/2016
Satisfaction of charge 2 in full
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon03/07/2016
Appointment of Mrs Scarlett Victoria Richardson as a director on 2016-07-04
dot icon03/07/2016
Termination of appointment of Duncan Mclellan as a director on 2016-06-30
dot icon12/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Derrick Lyon as a director
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon19/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Andrew Tabron as a secretary
dot icon12/01/2011
Termination of appointment of Andrew Tabron as a director
dot icon11/01/2011
Appointment of Mr Duncan Mclellan as a director
dot icon16/11/2010
Termination of appointment of Christopher Boon as a director
dot icon03/11/2010
Appointment of Mr Benjamin William Still as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon13/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon13/06/2010
Secretary's details changed for Andrew Peter Tabron on 2010-06-12
dot icon13/06/2010
Director's details changed for Christopher David Boon on 2010-06-12
dot icon13/06/2010
Director's details changed for Andrew Peter Tabron on 2010-06-12
dot icon13/06/2010
Director's details changed for Derrick William Lyon on 2010-06-12
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Gbp nc 1225000/1275000\31/12/08
dot icon17/06/2009
Capitals not rolled up
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon29/04/2009
Appointment terminated director alan hollowood
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Gbp nc 975000/1225000\31/12/07
dot icon17/06/2008
Resolutions
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon14/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/06/2007
Ad 21/07/06--------- £ si 675000@1
dot icon17/06/2007
Return made up to 12/06/07; full list of members
dot icon16/02/2007
Director resigned
dot icon24/01/2007
New secretary appointed;new director appointed
dot icon23/01/2007
Secretary resigned
dot icon14/08/2006
Declaration of assistance for shares acquisition
dot icon14/08/2006
Particulars of contract relating to shares
dot icon14/08/2006
Ad 21/07/06--------- £ si 675000@1=675000 £ ic 50000/725000
dot icon14/08/2006
Nc inc already adjusted 21/07/06
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 12/06/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 12/06/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 12/06/04; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 12/06/03; full list of members
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 12/06/02; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 12/06/01; full list of members
dot icon26/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon20/12/2000
Particulars of mortgage/charge
dot icon03/12/2000
Particulars of mortgage/charge
dot icon19/06/2000
Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon19/06/2000
Registered office changed on 20/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon11/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
11/06/2000 - 11/06/2000
917
Avis, Christine Susan
Nominee Director
11/06/2000 - 11/06/2000
1433
Wilcox, Roland Peter
Director
11/06/2000 - 30/01/2007
13
Tabron, Andrew Peter
Director
01/01/2007 - 12/01/2011
14
Boon, Christopher David
Director
11/06/2000 - 16/11/2010
6

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 PAPERBOARD PRODUCTS LIMITED

PAPERBOARD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 11/06/2000 with the registered office located at Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire CH5 3PP. 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 PAPERBOARD PRODUCTS LIMITED?

toggle

PAPERBOARD PRODUCTS LIMITED is currently Dissolved. It was registered on 11/06/2000 and dissolved on 18/12/2017.

Where is PAPERBOARD PRODUCTS LIMITED located?

toggle

PAPERBOARD PRODUCTS LIMITED is registered at Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire CH5 3PP.

What does PAPERBOARD PRODUCTS LIMITED do?

toggle

PAPERBOARD PRODUCTS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for PAPERBOARD PRODUCTS LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved via voluntary strike-off.