SAPPI MARKINCH LIMITED

Register to unlock more data on OkredoRegister

SAPPI MARKINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02456268

Incorporation date

28/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1989)
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 icon20/09/2012
Statement by Directors
dot icon20/09/2012
Statement of capital on 2012-09-21
dot icon20/09/2012
Solvency Statement dated 18/09/12
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon20/09/2012
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 icon14/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon07/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Registered office address changed from 1st Floior North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER on 2009-12-16
dot icon15/12/2009
Director's details changed for Mr Michael Gibson on 2009-12-16
dot icon15/12/2009
Director's details changed for Laurence John Newman on 2009-12-16
dot icon26/07/2009
Accounts made up to 2008-09-30
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 icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon07/07/2008
Accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 16/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon11/08/2007
Accounts made up to 2006-10-01
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 icon24/10/2006
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 icon22/08/2005
Accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon05/01/2005
Location of register of members address changed
dot icon05/01/2005
Location of debenture register address changed
dot icon15/07/2004
Accounts made up to 2003-09-30
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon30/03/2004
Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street mayfair london W1X 6JX
dot icon02/02/2004
Return made up to 16/12/03; full list of members
dot icon01/09/2003
Accounts made up to 2002-09-30
dot icon05/01/2003
Return made up to 16/12/02; full list of members
dot icon20/03/2002
Certificate of change of name
dot icon25/02/2002
Accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 16/12/01; full list of members
dot icon23/07/2001
Accounts made up to 2000-09-30
dot icon15/10/2000
New secretary appointed
dot icon15/10/2000
Secretary resigned
dot icon26/07/2000
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
New director appointed
dot icon04/01/2000
Director resigned
dot icon25/08/1999
Accounts made up to 1998-09-30
dot icon27/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon17/12/1998
Return made up to 16/12/98; full list of members
dot icon17/12/1998
Director's particulars changed
dot icon17/12/1998
Registered office changed on 18/12/98
dot icon02/08/1998
Accounts made up to 1997-10-01
dot icon15/01/1998
Return made up to 29/12/97; no change of members
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Registered office changed on 16/01/98
dot icon15/01/1998
Location of register of members address changed
dot icon15/01/1998
Location of debenture register address changed
dot icon10/07/1997
Accounts made up to 1996-10-02
dot icon25/01/1997
Return made up to 29/12/96; full list of members
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Secretary resigned;director resigned
dot icon06/10/1996
New director appointed
dot icon14/05/1996
Accounts made up to 1995-09-27
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/01/1996
Return made up to 29/12/95; no change of members
dot icon05/11/1995
Accounts made up to 1995-03-01
dot icon05/09/1995
Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX
dot icon29/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon08/05/1995
Director resigned
dot icon19/03/1995
Accounting reference date shortened from 28/02 to 30/09
dot icon28/02/1995
Return made up to 29/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts made up to 1994-02-28
dot icon11/10/1994
Resolutions
dot icon07/03/1994
Return made up to 29/12/93; full list of members
dot icon12/09/1993
Full accounts made up to 1993-03-01
dot icon11/05/1993
Director's particulars changed
dot icon11/01/1993
Return made up to 29/12/92; no change of members
dot icon06/09/1992
Resolutions
dot icon06/09/1992
Resolutions
dot icon06/09/1992
Resolutions
dot icon23/08/1992
Full accounts made up to 1992-02-24
dot icon31/05/1992
Statement of affairs
dot icon31/05/1992
Ad 26/02/90--------- £ si 17154772@1
dot icon09/01/1992
Return made up to 29/12/91; no change of members
dot icon14/10/1991
Full accounts made up to 1991-02-25
dot icon03/10/1991
Return made up to 29/12/90; full list of members
dot icon06/03/1991
Registered office changed on 07/03/91 from: hill house 1 littlenew street london EC4A
dot icon09/01/1991
Memorandum and Articles of Association
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon12/12/1990
Registered office changed on 13/12/90 from: 1 redcliffe street bristol BS99 7QY
dot icon22/11/1990
Certificate of change of name
dot icon23/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Declaration of assistance for shares acquisition
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Declaration of assistance for shares acquisition
dot icon14/08/1990
Resolutions
dot icon09/08/1990
Director resigned;new director appointed
dot icon09/08/1990
Auditor's resignation
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Accounting reference date extended from 31/12 to 28/02
dot icon24/05/1990
Location of register of members
dot icon24/05/1990
Memorandum and Articles of Association
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
£ nc 1000/17500000 26/02/90
dot icon18/04/1990
Ad 26/02/90--------- £ si 17154772@1=17154772 £ ic 2/17154774
dot icon19/03/1990
New secretary appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
New director appointed
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Secretary resigned
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Accounting reference date notified as 31/12
dot icon08/03/1990
Resolutions
dot icon30/01/1990
Memorandum and Articles of Association
dot icon24/01/1990
Certificate of change of name
dot icon24/01/1990
Registered office changed on 25/01/90 from: 2 baches street london N1 6UB
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon28/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonn, Philip Albert
Director
22/12/1999 - 31/03/2004
7
Coetzee, Sidney
Director
15/03/2004 - 31/12/2006
8
Tucker, Arthur James
Director
14/07/1995 - 21/12/1999
9
Clinton, John Anthony
Director
01/05/2012 - Present
12
Burgess, Michael
Director
01/09/1995 - 31/12/1996
3

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 MARKINCH LIMITED

SAPPI MARKINCH LIMITED is an(a) Dissolved company incorporated on 28/12/1989 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 MARKINCH LIMITED?

toggle

SAPPI MARKINCH LIMITED is currently Dissolved. It was registered on 28/12/1989 and dissolved on 29/10/2013.

Where is SAPPI MARKINCH LIMITED located?

toggle

SAPPI MARKINCH LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does SAPPI MARKINCH LIMITED do?

toggle

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

What is the latest filing for SAPPI MARKINCH LIMITED?

toggle

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