UKBizDB.co.uk

AYLESFORD NEWSPRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aylesford Newsprint Limited. The company was founded 30 years ago and was given the registration number 02825694. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:AYLESFORD NEWSPRINT LIMITED
Company Number:02825694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 June 1993
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Secretary21 March 2013Active
10, Fleet Place, London, EC4M 7RB

Director02 October 2012Active
10, Fleet Place, London, EC4M 7RB

Director02 October 2012Active
10, Fleet Place, London, EC4M 7RB

Director02 October 2012Active
10, Fleet Place, London, EC4M 7RB

Director30 January 2013Active
15 Chantry Park, Sarre, Birchington, CT7 0LG

Secretary28 February 2006Active
Hawkenbury Farm, Hawkenbury, Tonbridge, TN12 0EA

Secretary16 December 1993Active
39 St Botolphs Road, Sevenoaks, TN13 3AG

Secretary12 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1993Active
Palang 121, Sundsvall, Sweden,

Director12 February 2009Active
40 Burne Crescent, Glenashley, South Africa, FOREIGN

Director07 September 2000Active
Newsprint House, Bellingham Way, Aylesford, ME20 7DL

Director11 November 2008Active
Newsprint House, Bellingham Way, Aylesford, ME20 7DL

Director30 January 2013Active
Norrlidsgatan 27, Sundsvall, Sweden, S 85641

Director29 January 1997Active
Kvarnzeliusgatan 20, Sundsvall, Se 854 61, Sweden,

Director16 November 2000Active
Granlivagen 5, Se-85634 Sundsvall, Sweden,

Director16 May 1997Active
Piteuvagen 17, Sundsvall, Sweden,

Director12 February 2009Active
Norrlidsgatan 27, Sundsvall, Sweden, S85641

Director16 December 1993Active
Krongatan 1, Soederhamn, Sweden, S82632

Director16 December 1993Active
Merlins, 31 Windsor Road Canon Hill, Bray, SL6 2EW

Director12 October 1993Active
17b Springhill Road, Riverclub, South Africa,

Director07 March 1994Active
Hockegasse 95, 1180 Vienna, Austria,

Director07 March 1994Active
91 West Hill Road, London, SW18 1LE

Director12 May 2008Active
3 Uplands Close,, Kloof, Durban, South Africa, FOREIGN

Director25 January 2006Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director16 May 1997Active
28, Burwood Park Road, Hersham, Walton-On-Thames, KT12 5LJ

Director26 September 2005Active
Newsprint House, Bellingham Way, Aylesford, ME20 7DL

Director02 October 2012Active
Newsprint House, Bellingham Way, Aylesford, ME20 7DL

Director10 November 2009Active
Asgatan 1, Sundsvall, Sweden,

Director12 May 2008Active
Newsprint House, Bellingham Way, Aylesford, ME20 7DL

Director22 September 2011Active
39 St Botolphs Road, Sevenoaks, TN13 3AG

Director17 January 1994Active
39 St Botolphs Road, Sevenoaks, TN13 3AG

Director12 October 1993Active
Sca Graphic Laakirchen Ag, Schillerstrasse 5 Laakirchen, 4663, Austria,

Director16 November 2000Active
Ostermalmsgatan 77, Stockholm, FOREIGN

Director16 December 1993Active
Camden House Sissinghurst Road, Sissinghurst, Cranbrook, TN17 2HW

Director10 November 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-18Insolvency

Liquidation disclaimer notice.

Download
2022-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Insolvency

Liquidation in administration progress report.

Download
2021-10-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-06-03Insolvency

Liquidation in administration progress report.

Download
2021-02-26Insolvency

Liquidation in administration extension of period.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2019-11-28Insolvency

Liquidation in administration progress report.

Download
2019-09-02Insolvency

Liquidation in administration extension of period.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Insolvency

Liquidation in administration progress report.

Download
2019-02-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-02-21Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-12-07Insolvency

Liquidation in administration progress report.

Download
2018-08-31Insolvency

Liquidation in administration extension of period.

Download
2018-06-07Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.