Company NameSappi Fine Paper Limited
Company StatusDissolved
Company Number03555775
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Secretary NameNeil Proctor Collin
NationalityBritish
StatusClosed
Appointed17 June 2006(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 30 September 2015)
RoleFinance Manager
Correspondence Address9 The Foxwood
Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director NameMr John Anthony Clinton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2012(14 years after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Stephen Blyth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 30 September 2015)
RoleFinancial Director
Country of ResidenceBelgium
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameEugene Van As
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleExecutive Chairman
Correspondence AddressGlen Falloch
Cedar Avenue
Witkoppen
Transvaal
South Africa
Director NameWilliam Edward Hewitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleExecutive Director
Correspondence Address144 5th Street
Parkmore
Sandton
Transvaal
Foreign
Secretary NameMr Arthur James Tucker
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameDoeko Dirk Pieter Bosscher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address21 Godfrey Street
London
SW3 3TA
Director NameAndries Gert Johannes Vlok
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1998)
RoleExecutive Director
Correspondence Address41 Humewood Links 34 Planner Lane
River Club Box 71541 Bryanston
2021 South Africa
Foreign
Director NameIan Forbes
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address157 Senior Drive
Northcliff 2195
South Africa
Foreign
Director NameMonte Haymon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleChief Executive
Correspondence Address104 Marlborough Street
Boston Ma 02116
Usa
Foreign
Director NameWolfgang Pfarl
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2004)
RoleChief Executive
Correspondence Address3 Avenue D'Ekselbos
Rhode St Genese 1640
Belgium
Foreign
Director NameFranz Neudeck
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1999)
RoleChief Executive
Correspondence AddressMeerlaan 138 3090 Overijse
Belgium
Foreign
Director NameMr Donald Gert Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 2004)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address50 Worcester Road
Parkwood
Johannesburg 2193
South Africa
Director NameTrevor Larkan
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2001)
RoleFinance Director
Correspondence AddressThe Glebe 11 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameVergil Albert Raath Lubbe
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Villa Toscan
27-29 River Street
Houghton 2198
South Africa
Director NameHenry Louis Mollenhauer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address29 Abingdon Court
Abingdon Villas
London
W8 6BT
Director NameDr John Leonard Job
Date of BirthJune 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address192a Bryanston Drive
Bryanston
Sandton
Gauteng Province
South Africa
Director NameWilliam Herbert Sheffield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCandian
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressFlat 7
6 Beaufort Gardens
London
SW3 1PU
Director NameJonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleChief Executive
Correspondence Address15a Killarney Road
Sandhurst
2196
South Africa
Director NameWilly Heckers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2009)
RoleMill Director
Correspondence Address1 Old Forge
Cypress Point
Lytham St Annes
Lancashire
FY8 4UK
Director NameMichael William Turner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address13 Rietfontein Road
Rivonia
Johannesburg
Foreign
Director NameSidney Coetzee
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleManaging Dirctor
Correspondence Address18 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HE
Director NameLaurence John Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address5 Elma Gardens
14 Schunland Road
Elma Park, Edenvale
1609
South Africa
Director NameMr Michael Gibson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMexican
StatusResigned
Appointed23 March 2009(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Stephens
Langton Green
Tunbridge Wells
Kent
TN3 0BS
Director NameMr Glen Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed10 December 2013(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSappi Fine Paper Europe Sappi Europe Sa 166 Chauss
1170 Brussels
Belgium
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Sappi LTD
100.00%
Ordinary
1 at £1Sappi Europe Holding LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
30 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
9 October 2014Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 1St Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (2 pages)
8 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
(2 pages)
8 October 2014Appointment of a voluntary liquidator (2 pages)
8 October 2014Declaration of solvency (3 pages)
8 October 2014Appointment of a voluntary liquidator (2 pages)
8 October 2014Declaration of solvency (3 pages)
8 October 2014Declaration of solvency (3 pages)
8 October 2014Declaration of solvency (3 pages)
1 July 2014Termination of appointment of Glen Pearce as a director (1 page)
1 July 2014Appointment of Mr Stephen Blyth as a director (2 pages)
1 July 2014Termination of appointment of Glen Pearce as a director (1 page)
1 July 2014Appointment of Mr Stephen Blyth as a director (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(5 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 January 2014Termination of appointment of Laurence Newman as a director (1 page)
3 January 2014Appointment of Mr Glen Pearce as a director (2 pages)
3 January 2014Termination of appointment of Laurence Newman as a director (1 page)
3 January 2014Appointment of Mr Glen Pearce as a director (2 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
18 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
18 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
4 July 2009Return made up to 24/04/09; full list of members (4 pages)
4 July 2009Return made up to 24/04/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
22 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2008Application for reregistration from PLC to private (1 page)
22 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2008Application for reregistration from PLC to private (1 page)
22 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2008Re-registration of Memorandum and Articles (12 pages)
22 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
22 July 2008Re-registration of Memorandum and Articles (12 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 September 2007 (10 pages)
29 April 2008Full accounts made up to 30 September 2007 (10 pages)
14 June 2007Full accounts made up to 1 October 2006 (10 pages)
14 June 2007Full accounts made up to 1 October 2006 (10 pages)
14 June 2007Full accounts made up to 1 October 2006 (10 pages)
3 June 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
10 August 2006Full accounts made up to 2 October 2005 (11 pages)
10 August 2006Full accounts made up to 2 October 2005 (11 pages)
10 August 2006Full accounts made up to 2 October 2005 (11 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
18 May 2006Return made up to 24/04/06; full list of members (7 pages)
18 May 2006Return made up to 24/04/06; full list of members (7 pages)
26 August 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Full accounts made up to 26 September 2004 (12 pages)
7 June 2005Full accounts made up to 26 September 2004 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
30 June 2004Return made up to 24/04/04; full list of members (9 pages)
30 June 2004Return made up to 24/04/04; full list of members (9 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street london W1J 8JX (1 page)
31 March 2004Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street london W1J 8JX (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
24 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
4 May 2003Full accounts made up to 30 September 2002 (11 pages)
4 May 2003Full accounts made up to 30 September 2002 (11 pages)
21 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2002Full accounts made up to 30 September 2001 (10 pages)
22 February 2002Full accounts made up to 30 September 2001 (10 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
30 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(8 pages)
30 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(8 pages)
14 May 2001Full accounts made up to 30 September 2000 (10 pages)
14 May 2001Full accounts made up to 30 September 2000 (10 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
5 July 2000Return made up to 24/04/00; full list of members (8 pages)
5 July 2000Return made up to 24/04/00; full list of members (8 pages)
16 December 1999Full accounts made up to 30 September 1999 (11 pages)
16 December 1999Full accounts made up to 30 September 1999 (11 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
14 July 1999Certificate of authorisation to commence business and borrow (1 page)
14 July 1999Application to commence business (2 pages)
14 July 1999Certificate of authorisation to commence business and borrow (1 page)
14 July 1999Application to commence business (2 pages)
14 May 1999Return made up to 24/04/99; full list of members (8 pages)
14 May 1999Return made up to 24/04/99; full list of members (8 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
15 September 1998Ad 14/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 September 1998Ad 14/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
18 August 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
18 August 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
24 April 1998Incorporation (21 pages)
24 April 1998Incorporation (21 pages)