About

Registered Number: 00302798
Date of Incorporation: 09/07/1935 (89 years and 8 months ago)
Company Status: Active
Date of Dissolution: 27/12/2011 (13 years and 3 months ago)
Registered Address: Smurfit Kappa Uk Limited, Darlington Road,, West Auckland, County Durham, DL14 9PE

 

Having been setup in 1935, Tops Series Xviii Containers Holdings Ltd has its registered office in West Auckland, County Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Finkbeiner, James Clark, Mcdonnell, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINKBEINER, James Clark N/A 19 February 1993 1
MCDONNELL, Paul 10 December 2001 01 May 2003 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 November 2016
AC92 - N/A 19 March 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2011
DS01 - Striking off application by a company 02 September 2011
RESOLUTIONS - N/A 07 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2010
SH19 - Statement of capital 07 December 2010
CAP-SS - N/A 07 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
353 - Register of members 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 27 September 2007
AUD - Auditor's letter of resignation 16 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 16 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 08 May 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 17 November 1995
288 - N/A 14 June 1995
287 - Change in situation or address of Registered Office 30 May 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 16 February 1995
288 - N/A 09 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 16 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1994
AA - Annual Accounts 11 February 1994
363a - Annual Return 15 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 1993
288 - N/A 12 May 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
CERTNM - Change of name certificate 10 March 1993
CERTNM - Change of name certificate 10 March 1993
287 - Change in situation or address of Registered Office 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
363s - Annual Return 24 November 1992
288 - N/A 24 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 28 September 1992
363b - Annual Return 21 November 1991
363(287) - N/A 21 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 25 September 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 05 October 1990
288 - N/A 05 April 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 16 October 1989
363 - Annual Return 12 January 1989
288 - N/A 16 December 1988
AA - Annual Accounts 09 November 1988
287 - Change in situation or address of Registered Office 04 March 1988
288 - N/A 04 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 12 February 1988
288 - N/A 12 February 1988
288 - N/A 12 February 1988
288 - N/A 25 January 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 24 October 1983
NEWINC - New incorporation documents 09 July 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.