About

Registered Number: 02456283
Date of Incorporation: 29/12/1989 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: Arkwright House, Parsonage Gardens, Manchester, Lancashire, M3 3LF

 

Sappi Europe Ltd was registered on 29 December 1989. The organisation has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AC92 - N/A 09 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2013
4.71 - Return of final meeting in members' voluntary winding-up 30 July 2013
AD01 - Change of registered office address 17 October 2012
RESOLUTIONS - N/A 16 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2012
4.70 - N/A 16 October 2012
RESOLUTIONS - N/A 21 September 2012
RESOLUTIONS - N/A 21 September 2012
SH19 - Statement of capital 21 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2012
CAP-SS - N/A 21 September 2012
SH01 - Return of Allotment of shares 21 September 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 18 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 December 2010
AAMD - Amended Accounts 18 February 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 25 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 09 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1999
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 03 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 12 January 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
MEM/ARTS - N/A 10 November 1995
MEM/ARTS - N/A 10 November 1995
AA - Annual Accounts 06 November 1995
CERTNM - Change of name certificate 01 November 1995
287 - Change in situation or address of Registered Office 06 September 1995
288 - N/A 30 August 1995
288 - N/A 17 August 1995
288 - N/A 09 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1995
363s - Annual Return 01 March 1995
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 10 September 1993
288 - N/A 12 May 1993
363s - Annual Return 12 January 1993
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
AA - Annual Accounts 21 August 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 04 October 1991
287 - Change in situation or address of Registered Office 07 March 1991
MEM/ARTS - N/A 10 January 1991
MEM/ARTS - N/A 13 December 1990
288 - N/A 13 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
SA - Shares agreement 05 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 1990
CERTNM - Change of name certificate 23 November 1990
395 - Particulars of a mortgage or charge 17 August 1990
RESOLUTIONS - N/A 15 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 August 1990
288 - N/A 10 August 1990
AUD - Auditor's letter of resignation 10 August 1990
288 - N/A 10 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1990
353 - Register of members 25 May 1990
MEM/ARTS - N/A 25 May 1990
RESOLUTIONS - N/A 19 April 1990
RESOLUTIONS - N/A 19 April 1990
RESOLUTIONS - N/A 19 April 1990
123 - Notice of increase in nominal capital 19 April 1990
88(2)P - N/A 19 April 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1990
RESOLUTIONS - N/A 09 March 1990
MEM/ARTS - N/A 01 February 1990
CERTNM - Change of name certificate 25 January 1990
287 - Change in situation or address of Registered Office 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 03 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.