This company is commonly known as Sonoco Capseals Liners Limited. The company was founded 54 years ago and was given the registration number 00969584. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 99999 - Dormant Company.
Name | : | SONOCO CAPSEALS LINERS LIMITED |
---|---|---|
Company Number | : | 00969584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Secretary | 23 November 2020 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 19 January 2017 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 01 April 2019 | Active |
Higher House Farm Castle Mill Lane, Ashley, Altrincham, WA15 0RD | Secretary | 12 October 1998 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Secretary | 15 January 2001 | Active |
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY | Secretary | 01 August 1994 | Active |
Avenue George Bergmann 44, 1050 Brussels, Belgium, | Secretary | 03 February 1998 | Active |
17 Stonemead, Romiley, Stockport, SK6 4LP | Secretary | - | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Secretary | 19 January 2017 | Active |
Tarwelaan 19 B-3090, Overijse, Belgium, | Director | 12 October 1998 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 09 May 2011 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Director | 15 January 2001 | Active |
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY | Director | 01 August 1994 | Active |
4b, Doughty Street, Charleston, SC29403 | Director | 03 February 1998 | Active |
912 West Home Avenue, Hartsville, Usa, | Director | 10 March 1995 | Active |
17 Stonemead, Romiley, Stockport, SK6 4LP | Director | - | Active |
22 Lowther Road, Wokingham, RG11 1JD | Director | 31 August 1993 | Active |
22 Lowther Road, Wokingham, RG11 1JD | Director | - | Active |
Ridgemead, Mill Lane, Chalfont-St-Giles, HP8 4NR | Director | - | Active |
Mr Clayton Beck | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | American |
Country of residence | : | England |
Address | : | C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY |
Nature of control | : |
|
Mrs Angela Clayton | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Station Road, Rochdale, OL16 4HQ |
Nature of control | : |
|
Mrs Helen Elizabeth Rees-Owst | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-09 | Resolution | Resolution. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-16 | Capital | Legacy. | Download |
2022-12-16 | Insolvency | Legacy. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person secretary company with name date. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.