This company is commonly known as Smurfit Overseas Limited. The company was founded 32 years ago and was given the registration number 02662693. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building, Water Street, Liverpool, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | SMURFIT OVERSEAS LIMITED |
---|---|---|
Company Number | : | 02662693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard Building, Water Street, Liverpool, L3 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF | Secretary | 16 April 2012 | Active |
15 Saxon Close, Appleton, Warrington, WA4 5SD | Director | 20 February 2006 | Active |
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF | Director | 16 April 2012 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Secretary | - | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Secretary | 05 April 2006 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 13 November 1991 | Active |
West Kent House, Croft Road, Crowborough, TN6 1DL | Nominee Director | 13 November 1991 | Active |
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX | Director | 01 November 2005 | Active |
4 Autumn Walk, Wargrave, Reading, RG10 8BS | Director | 30 November 1998 | Active |
The Old Mill, Ireby, Wigton, CA7 1DS | Director | - | Active |
8 Birkdale Gardens, Durham City, DH1 2UJ | Director | 05 April 2006 | Active |
6 Scholars Mews, Welwyn Garden City, AL8 7JQ | Director | 05 March 2000 | Active |
Autumn House, Bradbury, Bradbury, TS21 2ET | Director | 31 January 2006 | Active |
Greystones Farm, Eppleby, Richmond, DL11 7AJ | Director | 30 April 2003 | Active |
30 Hopewell Way, Crigglestone, Wakefield, WF4 3PU | Director | 07 December 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-20 | Dissolution | Dissolution application strike off company. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-16 | Address | Change registered office address company with date old address. | Download |
2012-04-16 | Officers | Termination director company with name. | Download |
2012-04-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.