00675273 LIMITED
WEST AUCKLAND SMURFIT CORRUGATED LIMITED

Hellopages » County Durham » County Durham » DL14 9PE
Company number 00675273
Status Active
Incorporation Date 17 November 1960
Company Type Private Limited Company
Address DARLINGTON ROAD, WEST AUCKLAND, COUNTY DURHAM, DL14 9PE
Home Country United Kingdom
Nature of Business 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Restoration by order of the court; Company name changed smurfit corrugated\certificate issued on 24/12/14; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of 00675273 LIMITED are www.00675273.co.uk, and www.00675273.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Shildon Rail Station is 3.1 miles; to Newton Aycliffe Rail Station is 5.1 miles; to Heighington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.00675273 Limited is a Private Limited Company. The company registration number is 00675273. 00675273 Limited has been working since 17 November 1960. The present status of the company is Active. The registered address of 00675273 Limited is Darlington Road West Auckland County Durham Dl14 9pe. . CLISH, Keith is a Secretary of the company. CLISH, Keith is a Director of the company. MCNEILL, Patrick is a Director of the company. Secretary BUCK, Robert Irving has been resigned. Secretary CLAYTON, Michael James has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director BUCK, Robert Irving has been resigned. Director CLAYTON, Michael James has been resigned. Director COGHLAN, John Patrick has been resigned. Director GEORGE, James has been resigned. Director MARRON, Edward Hugh has been resigned. Director MCDONNELL, Paul has been resigned. Director PRICE, John Ernest has been resigned. Director PRICE, John Ernest has been resigned. Director ROBERTSON, James Alexander has been resigned. Director SENIOR, Michael Edward has been resigned. Director SHULVER, Donald William has been resigned. Director TUCKER, Arthur James has been resigned. The company operates in "Manufacture of cartons, boxes & cases of corrugated paper & paperboard".


Current Directors

Secretary
CLISH, Keith
Appointed Date: 27 May 2007

Director
CLISH, Keith
Appointed Date: 27 May 2007
79 years old

Director
MCNEILL, Patrick
Appointed Date: 27 May 2007
66 years old

Resigned Directors

Secretary
BUCK, Robert Irving
Resigned: 01 October 1997

Secretary
CLAYTON, Michael James
Resigned: 27 May 2007
Appointed Date: 01 October 1997

Director
BARRETT, Patrick Augustine
Resigned: 31 October 1993
89 years old

Director
BUCK, Robert Irving
Resigned: 05 March 2000
85 years old

Director
CLAYTON, Michael James
Resigned: 27 May 2007
Appointed Date: 31 December 1994
79 years old

Director
COGHLAN, John Patrick
Resigned: 27 May 2007
Appointed Date: 05 March 2000
79 years old

Director
GEORGE, James
Resigned: 08 April 1997
79 years old

Director
MARRON, Edward Hugh
Resigned: 13 May 1994
97 years old

Director
MCDONNELL, Paul
Resigned: 27 May 2007
Appointed Date: 10 December 2001
66 years old

Director
PRICE, John Ernest
Resigned: 27 May 2007
Appointed Date: 01 November 2000
87 years old

Director
PRICE, John Ernest
Resigned: 08 April 1997
87 years old

Director
ROBERTSON, James Alexander
Resigned: 08 April 1997
Appointed Date: 05 April 1994
79 years old

Director
SENIOR, Michael Edward
Resigned: 31 October 1993
88 years old

Director
SHULVER, Donald William
Resigned: 08 April 1997
89 years old

Director
TUCKER, Arthur James
Resigned: 31 December 1994
Appointed Date: 01 November 1993
81 years old

00675273 LIMITED Events

24 Dec 2014
Restoration by order of the court
24 Dec 2014
Company name changed smurfit corrugated\certificate issued on 24/12/14
15 Jan 2013
Final Gazette dissolved via voluntary strike-off
09 Oct 2012
Voluntary strike-off action has been suspended
28 Aug 2012
First Gazette notice for voluntary strike-off
...
... and 83 more events
22 Aug 1977
Memorandum and Articles of Association
20 Jul 1976
Company name changed\certificate issued on 20/07/76
19 Sep 1975
Accounts made up to 30 April 1975
17 Nov 1960
Certificate of incorporation
17 Nov 1960
Incorporation