SAPPI EUROPE HOLDING

Register to unlock more data on OkredoRegister

SAPPI EUROPE HOLDING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02497473

Incorporation date

29/04/1990

Size

Full

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1990)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Return of final meeting in a members' voluntary winding up
dot icon16/10/2012
Registered office address changed from 1st Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 2012-10-17
dot icon15/10/2012
Appointment of a voluntary liquidator
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Declaration of solvency
dot icon03/10/2012
Resolutions
dot icon31/07/2012
Termination of appointment of Michael Gibson as a director on 2012-07-31
dot icon17/05/2012
Appointment of Mr John Anthony Clinton as a director on 2012-05-01
dot icon27/12/2011
Full accounts made up to 2011-03-30
dot icon15/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-30
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-30
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon13/07/2009
Director's Change of Particulars / michael gibson / 31/03/2009 / HouseName/Number was: romney cottage, now: 5; Street was: romney cottage langton road, now: upper stephens; Post Code was: TN3 0HP, now: TN3 0BS
dot icon13/07/2009
Appointment Terminated Director willy heckers
dot icon30/03/2009
Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX
dot icon24/03/2009
Director appointed mr michael william gibson
dot icon03/03/2009
S-div
dot icon03/03/2009
Resolutions
dot icon02/02/2009
Full accounts made up to 2008-03-30
dot icon13/01/2009
Re-registration of Memorandum and Articles
dot icon13/01/2009
Application for reregistration from LTD to UNLTD
dot icon13/01/2009
Members' assent for rereg from LTD to UNLTD
dot icon13/01/2009
Declaration of assent for reregistration to UNLTD
dot icon13/01/2009
Certificate of re-registration from Limited to Unlimited
dot icon13/01/2009
Resolutions
dot icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-04-01
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon30/07/2007
Accounting reference date extended from 30/09/06 to 30/03/07
dot icon26/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon11/01/2007
Return made up to 16/12/06; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-10-02
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon20/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon08/02/2006
Return made up to 16/12/05; full list of members
dot icon24/11/2005
Group of companies' accounts made up to 2004-09-26
dot icon27/07/2005
Delivery ext'd 3 mth 26/09/04
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon19/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street mayfair london W1J 8JX
dot icon02/02/2004
Return made up to 16/12/03; full list of members
dot icon26/11/2003
Director resigned
dot icon21/11/2003
New director appointed
dot icon03/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon02/02/2003
Return made up to 16/12/02; full list of members
dot icon25/09/2002
Certificate of reduction of issued capital
dot icon25/09/2002
Court order
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Resolutions
dot icon09/09/2002
£ nc 400000000/583669137 23/08/02
dot icon26/06/2002
Memorandum and Articles of Association
dot icon24/06/2002
Ad 07/06/02--------- £ si 229888999@1=229888999 £ ic 77039001/306928000
dot icon24/06/2002
Nc inc already adjusted 05/06/02
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon19/06/2002
Return made up to 16/12/01; full list of members; amend
dot icon19/06/2002
Registered office changed on 20/06/02
dot icon06/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 16/12/01; full list of members
dot icon06/11/2001
Director resigned
dot icon16/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Recon 05/06/01
dot icon10/06/2001
Ad 22/02/01--------- £ si 77039000@1=77039000 £ ic 183669138/260708138
dot icon10/06/2001
Ad 21/02/01--------- £ si 47965990@1=47965990 £ ic 135703148/183669138
dot icon10/06/2001
Recon 05/06/01
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
£ nc 150000000/300000000 05/06/01
dot icon12/02/2001
Return made up to 16/12/00; full list of members
dot icon15/10/2000
New secretary appointed
dot icon15/10/2000
Secretary resigned
dot icon26/07/2000
Full group accounts made up to 1999-09-30
dot icon13/01/2000
Return made up to 16/12/99; full list of members
dot icon04/01/2000
Director resigned
dot icon29/12/1999
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon19/10/1999
Full group accounts made up to 1998-09-30
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon10/02/1999
Ad 23/09/98--------- £ si 2917000@1
dot icon10/02/1999
Ad 25/09/98--------- £ si 22000000@1
dot icon19/12/1998
Return made up to 16/12/98; full list of members
dot icon19/12/1998
Registered office changed on 20/12/98
dot icon19/12/1998
New secretary appointed
dot icon22/10/1998
Return made up to 31/12/97; full list of members; amend
dot icon22/10/1998
Registered office changed on 23/10/98
dot icon10/09/1998
New director appointed
dot icon02/08/1998
Full group accounts made up to 1997-10-01
dot icon30/07/1998
Delivery ext'd 3 mth 01/10/98
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
Director's particulars changed;director resigned
dot icon29/12/1997
Ad 29/09/97--------- £ si 29516000@1=29516000 £ ic 81270148/110786148
dot icon28/12/1997
Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 71270148/81270148
dot icon28/12/1997
£ nc 100000000/150000000 29/09/97
dot icon16/07/1997
Full group accounts made up to 1996-10-02
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
New secretary appointed
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon15/01/1997
Director's particulars changed
dot icon15/01/1997
Location of register of members address changed
dot icon15/01/1997
Location of debenture register address changed
dot icon11/08/1996
Ad 20/07/96--------- £ si 41270148@1=41270148 £ ic 30000000/71270148
dot icon29/07/1996
£ nc 30000000/100000000 19/07/96
dot icon14/05/1996
Full group accounts made up to 1995-09-27
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon03/01/1996
Full group accounts made up to 1995-03-01
dot icon01/01/1996
New director appointed
dot icon26/11/1995
New director appointed
dot icon24/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Certificate of change of name
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX
dot icon08/06/1995
Return made up to 30/04/95; no change of members
dot icon08/05/1995
Director resigned
dot icon19/03/1995
Accounting reference date shortened from 28/02 to 30/09
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1994-02-28
dot icon05/05/1994
Return made up to 30/04/94; no change of members
dot icon25/10/1993
Full group accounts made up to 1993-03-01
dot icon10/05/1993
Return made up to 30/04/93; full list of members
dot icon10/05/1993
Director's particulars changed
dot icon18/11/1992
Ad 12/11/92--------- £ si 20000000@1=20000000 £ ic 10000000/30000000
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
£ nc 10000000/30000000 12/11/92
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon20/08/1992
Full group accounts made up to 1992-02-24
dot icon28/05/1992
Return made up to 30/04/92; no change of members
dot icon14/10/1991
Full accounts made up to 1991-02-28
dot icon22/05/1991
Return made up to 25/03/91; full list of members
dot icon10/03/1991
Director resigned
dot icon06/03/1991
Registered office changed on 07/03/91 from: hill house 1 little new street london EC4A 3TR
dot icon13/12/1990
Declaration of assistance for shares acquisition
dot icon13/12/1990
Declaration of assistance for shares acquisition
dot icon13/12/1990
Resolutions
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon09/12/1990
Resolutions
dot icon10/10/1990
Certificate of change of name
dot icon16/08/1990
Particulars of mortgage/charge
dot icon13/08/1990
Declaration of assistance for shares acquisition
dot icon13/08/1990
Declaration of assistance for shares acquisition
dot icon13/08/1990
Declaration of assistance for shares acquisition
dot icon13/08/1990
Declaration of assistance for shares acquisition
dot icon13/08/1990
Declaration of assistance for shares acquisition
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon12/08/1990
Ad 28/06/90--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon12/08/1990
New director appointed
dot icon12/08/1990
Resolutions
dot icon12/08/1990
Resolutions
dot icon12/08/1990
£ nc 1000/10000000 28/06/90
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Director resigned;new director appointed
dot icon15/07/1990
Registered office changed on 16/07/90 from: 2 baches street london N1 6UB
dot icon03/07/1990
Accounting reference date notified as 28/02
dot icon29/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2011
dot iconLast change occurred
29/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2011
dot iconNext account date
29/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Jonathan Charles Alexander
Director
01/10/2003 - 31/03/2004
19
Bosscher, Doeko Dirk Pieter
Director
25/08/1998 - 31/03/2004
4
Coetzee, Sidney
Director
15/03/2004 - 31/12/2006
8
Wilson, Donald Gert
Director
01/06/1999 - 31/03/2004
9
Tucker, Arthur James
Director
09/03/1998 - 21/12/1999
9

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 SAPPI EUROPE HOLDING

SAPPI EUROPE HOLDING is an(a) Dissolved company incorporated on 29/04/1990 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF. 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 SAPPI EUROPE HOLDING?

toggle

SAPPI EUROPE HOLDING is currently Dissolved. It was registered on 29/04/1990 and dissolved on 29/10/2013.

Where is SAPPI EUROPE HOLDING located?

toggle

SAPPI EUROPE HOLDING is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does SAPPI EUROPE HOLDING do?

toggle

SAPPI EUROPE HOLDING operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for SAPPI EUROPE HOLDING?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.