SMURFIT KAPPA CORRUGATED UK LTD

Register to unlock more data on OkredoRegister

SMURFIT KAPPA CORRUGATED UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00532689

Incorporation date

30/04/1954

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SMURFIT KAPPA UK LTD, Cunard Building, Water Street, Liverpool L3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Voluntary strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon09/06/2023
Application to strike the company off the register
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/08/2012
Registered office address changed from Darlington Road West Auckland County Durham DL14 9PE on 2012-08-29
dot icon29/08/2012
Appointment of Mrs Nicola Pritchard as a secretary
dot icon29/08/2012
Appointment of Mrs Nicola Pritchard as a director
dot icon29/08/2012
Termination of appointment of Keith Clish as a director
dot icon29/08/2012
Termination of appointment of Keith Clish as a secretary
dot icon14/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/09/2010
Accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/12/2009
Statement of capital on 2009-12-31
dot icon22/12/2009
Statement by directors
dot icon22/12/2009
Solvency statement dated 14/12/09
dot icon22/12/2009
Resolutions
dot icon17/09/2009
Accounts made up to 2008-12-31
dot icon11/06/2009
Director appointed mr keith clish
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Appointment terminated director clive bowers
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon19/12/2007
Accounts made up to 2006-12-31
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW
dot icon13/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon27/06/2006
Certificate of change of name
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon09/02/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon17/03/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Auditor's resignation
dot icon25/04/2003
Return made up to 31/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/07/2002
Director resigned
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ
dot icon18/09/2001
Director resigned
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon09/08/2001
Certificate of change of name
dot icon10/05/2001
Return made up to 11/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 11/04/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business par, basildon essex SS15 6TH
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Return made up to 11/04/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Return made up to 11/04/98; no change of members
dot icon01/02/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 11/04/97; full list of members
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Secretary resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Registered office changed on 21/01/97 from: po box 37 slutchers lane arpley warrington cheshire WA1 1LH
dot icon20/01/1997
Ad 11/12/96--------- £ si 7885000@1=7885000 £ ic 51587000/59472000
dot icon07/01/1997
Director resigned
dot icon18/12/1996
Memorandum and Articles of Association
dot icon17/12/1996
Nc inc already adjusted 11/12/96
dot icon17/12/1996
Ad 11/12/96--------- £ si 51586000@1=51586000 £ ic 1000/51587000
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon11/12/1996
Certificate of change of name
dot icon26/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/04/1996
Return made up to 11/04/96; no change of members
dot icon18/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington, cheshire, WA3 7PG
dot icon10/05/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/04/1994
Return made up to 11/04/94; no change of members
dot icon26/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon26/04/1993
Return made up to 11/04/93; no change of members
dot icon07/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon07/07/1992
Return made up to 11/04/92; full list of members
dot icon29/04/1992
Registered office changed on 29/04/92 from: knowl street stalybridge cheshire sk 153
dot icon08/01/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon22/04/1991
Return made up to 11/04/91; no change of members
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Return made up to 11/04/90; full list of members
dot icon27/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon27/06/1989
Return made up to 09/05/89; full list of members
dot icon10/05/1988
Accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 06/04/88; full list of members
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Registered office changed on 26/04/88 from: dolan hse manor la. Holmes chapel crewe ches
dot icon12/10/1987
Accounts for a dormant company made up to 1986-12-31
dot icon12/10/1987
Resolutions
dot icon19/08/1987
Return made up to 17/07/87; full list of members
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 17/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Eamon Brendan
Director
08/08/2001 - 20/09/2007
2
Sorrell, Ronald Desmond, 050698
Director
01/01/1997 - 30/06/2001
13
Grier, Timothy Nicholas
Director
01/01/1998 - 31/12/1999
14
Clish, Keith
Director
24/02/2009 - 20/08/2012
31
Mcneill, Patrick
Director
26/06/2006 - Present
44

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 SMURFIT KAPPA CORRUGATED UK LTD

SMURFIT KAPPA CORRUGATED UK LTD is an(a) Dissolved company incorporated on 30/04/1954 with the registered office located at C/O SMURFIT KAPPA UK LTD, Cunard Building, Water Street, Liverpool L3 1SF. 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 SMURFIT KAPPA CORRUGATED UK LTD?

toggle

SMURFIT KAPPA CORRUGATED UK LTD is currently Dissolved. It was registered on 30/04/1954 and dissolved on 09/04/2024.

Where is SMURFIT KAPPA CORRUGATED UK LTD located?

toggle

SMURFIT KAPPA CORRUGATED UK LTD is registered at C/O SMURFIT KAPPA UK LTD, Cunard Building, Water Street, Liverpool L3 1SF.

What does SMURFIT KAPPA CORRUGATED UK LTD do?

toggle

SMURFIT KAPPA CORRUGATED UK LTD operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

What is the latest filing for SMURFIT KAPPA CORRUGATED UK LTD?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.