About

Registered Number: 03051244
Date of Incorporation: 28/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF

 

Smurfit Kappa Corrugated Ltd was founded on 28 April 1995 and has its registered office in Liverpool, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Pritchard, Nicola, Stevens, Graham Colin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Nicola 04 May 2010 - 1
STEVENS, Graham Colin 18 October 2002 18 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 28 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 May 2012
SH06 - Notice of cancellation of shares 13 January 2012
RESOLUTIONS - N/A 03 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2012
CAP-SS - N/A 03 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 12 July 2010
AUD - Auditor's letter of resignation 16 June 2010
AP01 - Appointment of director 19 May 2010
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 17 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2010
SH19 - Statement of capital 17 March 2010
CAP-SS - N/A 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
RESOLUTIONS - N/A 16 February 2010
CC04 - Statement of companies objects 16 February 2010
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 26 April 2006
353 - Register of members 26 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
363s - Annual Return 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 21 August 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 January 2000
363a - Annual Return 22 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
353 - Register of members 17 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
225 - Change of Accounting Reference Date 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
353 - Register of members 24 August 1999
AUD - Auditor's letter of resignation 07 July 1999
AA - Annual Accounts 29 April 1999
CERTNM - Change of name certificate 20 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 02 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 1997
363s - Annual Return 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 23 June 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 19 July 1995
288 - N/A 06 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
CERTNM - Change of name certificate 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
123 - Notice of increase in nominal capital 03 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.