About

Registered Number: 03555775
Date of Incorporation: 24/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2015 (8 years and 8 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Sappi Fine Paper Ltd was founded on 24 April 1998 with its registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 18 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Stephen 01 July 2014 - 1
BOSSCHER, Doeko Dirk Pieter 14 July 1998 31 March 2004 1
COETZEE, Sidney 15 March 2004 31 December 2006 1
FORBES, Ian 14 July 1998 30 September 1999 1
HECKERS, Willy 15 March 2004 17 June 2009 1
HEWITT, William Edward 24 April 1998 01 June 1999 1
JOB, John Leonard, Dr 09 July 2001 31 March 2004 1
LARKAN, Trevor 23 November 1999 19 October 2001 1
LESLIE, Jonathan Charles Alexander 01 October 2003 31 March 2004 1
LUBBE, Vergil Albert Raath 09 July 2001 31 March 2004 1
MOLLENHAUER, Henry Louis 09 July 2001 31 March 2004 1
NEUDECK, Franz 14 July 1998 31 October 1999 1
NEWMAN, Laurence John 01 February 2007 31 December 2013 1
PEARCE, Glen 10 December 2013 01 July 2014 1
PFARL, Wolfgang 14 July 1998 31 March 2004 1
TURNER, Michael William 15 March 2004 28 February 2007 1
VAN AS, Eugene 24 April 1998 01 October 2003 1
VLOK, Andries Gert Johannes 14 July 1998 31 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 June 2015
AD01 - Change of registered office address 09 October 2014
RESOLUTIONS - N/A 08 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2014
4.70 - N/A 08 October 2014
4.70 - N/A 08 October 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 03 August 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
363a - Annual Return 04 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
RESOLUTIONS - N/A 22 July 2008
CERT10 - Re-registration of a company from public to private 22 July 2008
MAR - Memorandum and Articles - used in re-registration 22 July 2008
53 - Application by a public company for re-registration as a private company 22 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 03 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 10 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 18 May 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 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
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
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
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 14 July 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 July 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
225 - Change of Accounting Reference Date 18 August 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.