Florence
South Carolina Sc29506
Foreign
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2017(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(96 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 December 2021) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Closed |
Appointed | 23 November 2020(97 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 13 December 2021) |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Derek Illingworth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Alexander Ernest Watson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemead Mill Lane Chalfont-St-Giles Buckinghamshire HP8 4NR |
Secretary Name | Derek Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(69 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Mr Graham Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1995) |
Role | Managing Director |
Correspondence Address | 22 Lowther Road Wokingham Berkshire RG11 1JD |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(72 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 May 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Secretary Name | Reuben Lemmond Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(74 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Avenue George Bergmann 44 1050 Brussels Belgium |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Higher House Farm Castle Mill Lane Ashley Altrincham Cheshire WA15 0RD |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(77 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(77 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2011(88 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Website | sonoco.com |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Sonoco Packaging LTD 100.00% Preference |
---|
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
20 August 2020 | Appointment of a voluntary liquidator (3 pages) |
20 August 2020 | Declaration of solvency (6 pages) |
20 August 2020 | Resolutions
|
23 March 2020 | Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Sonoco Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
24 January 2020 | Registered office address changed from C/O Sonoco Cores & Paper Ltd Sonoco Board Mills Holywell Green Halifax HX4 9PY England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees-Owst on 17 June 2019 (2 pages) |
29 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
29 October 2019 | Secretary's details changed for Ms Helen Rees on 15 June 2019 (1 page) |
29 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
1 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
19 January 2017 | Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Clayton Beck on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Clayton Beck on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Clayton Beck on 2 June 2011 (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Clayton Beck on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Clayton Beck on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members
|
28 March 2002 | Return made up to 23/03/02; full list of members
|
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 2000 | Return made up to 23/03/00; full list of members
|
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members
|
25 April 1995 | Return made up to 23/03/95; full list of members
|
12 September 1973 | Alter mem and arts (7 pages) |