Company NameBritish Tissues Limited
DirectorsJulie Ann Anderson and Andreas Samuel Westhuis
Company StatusActive
Company Number00958802
CategoryPrivate Limited Company
Incorporation Date24 July 1969(54 years, 8 months ago)
Previous NameBritish Tissues (Wrexham) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Ann Anderson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(53 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Director NameMr Andreas Samuel Westhuis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed13 November 2023(54 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector Business Ops
Country of ResidenceUnited Kingdom
Correspondence AddressErmin Street Brockworth
Gloucester
GL3 4HP
Wales
Director NameRonald Thomas George Day
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressHyrons Old Barn Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameMr Cyril John Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence Address43 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Secretary NameMr Geoffrey Leonard Hardy
NationalityBritish
StatusResigned
Appointed28 June 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address12 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NameMr Geoffrey Leonard Hardy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address12 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NameAshok Velji Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2003)
RoleSecretary
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Secretary NameAshok Velji Shah
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2003)
RoleSecretary
Correspondence Address22 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(28 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NameMr Royston John Salmon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(28 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dean Park Mansions
27 Dean Park Road
Bournemouth
Dorset
BH1 1JA
Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(32 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Fir
2 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed23 January 2003(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed05 July 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Director NameMrs Lisa Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(37 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach Horwich
Bolton
Lancashire
BL6 6SY
Secretary NameLorraine Grace Beavis
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressStadium House
2 Eastgate Approach Horwich
Bolton
Lancashire
BL6 6SY
Director NameHugh McGlasson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(38 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach Horwich
Bolton
Lancashire
BL6 6SY
Director NameGary Leon Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameTimothy Jason Berryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(42 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2023)
RoleVice President
Country of ResidenceUnited States
Correspondence Address133 Peachtree Street Ne
Atlanta
Ga 30303
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2013(43 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeorgiapacific.co.uk

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Georgia-pacific Gb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 February 2020Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages)
6 December 2019Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019 (1 page)
6 December 2019Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 December 2019Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
6 December 2019Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 6 December 2019 (1 page)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Georgia-Pacific Gb Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(14 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(14 pages)
6 October 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages)
6 October 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(14 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(14 pages)
2 December 2014Full accounts made up to 31 December 2013 (8 pages)
2 December 2014Full accounts made up to 31 December 2013 (8 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(14 pages)
27 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(14 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(14 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(14 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of investment 28/02/2013
(33 pages)
19 March 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of investment 28/02/2013
(33 pages)
8 February 2013Director's details changed for Gary Leon Price on 20 December 2012 (3 pages)
8 February 2013Director's details changed for Gary Leon Price on 20 December 2012 (3 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (14 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (14 pages)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
19 July 2012Termination of appointment of Hugh Mcglasson as a director (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Lisa Mitchell as a director (1 page)
19 July 2012Termination of appointment of Lisa Mitchell as a director (1 page)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
11 July 2012Appointment of Gary Leon Price as a director (2 pages)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Statement by directors (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 June 2010Solvency statement dated 21/06/10 (1 page)
29 June 2010Statement by directors (1 page)
29 June 2010Solvency statement dated 21/06/10 (1 page)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
13 October 2009Director's details changed for Lisa Mitchell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Lisa Mitchell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 September 2009Return made up to 27/08/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director's particulars changed (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Return made up to 27/08/07; full list of members (2 pages)
24 September 2007Return made up to 27/08/07; full list of members (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Return made up to 27/08/06; full list of members (2 pages)
1 September 2006Return made up to 27/08/06; full list of members (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004New secretary appointed (1 page)
16 October 2003Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
16 October 2003Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 September 2003Return made up to 27/08/03; full list of members (7 pages)
7 September 2003Return made up to 27/08/03; full list of members (7 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned;director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (8 pages)
10 September 2002Return made up to 27/08/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (8 pages)
10 September 2002Return made up to 27/08/02; full list of members (7 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001Return made up to 27/08/01; full list of members (6 pages)
26 September 2001Return made up to 27/08/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 September 2000Return made up to 27/08/00; full list of members (6 pages)
22 September 2000Return made up to 27/08/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Return made up to 27/08/99; no change of members (4 pages)
21 September 1999Return made up to 27/08/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW (1 page)
24 November 1998Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW (1 page)
28 October 1998Full accounts made up to 26 December 1997 (8 pages)
28 October 1998Full accounts made up to 26 December 1997 (8 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
18 September 1998Return made up to 27/08/98; no change of members (4 pages)
18 September 1998Return made up to 27/08/98; no change of members (4 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
22 September 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Director resigned
(4 pages)
22 September 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 22/09/97
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Memorandum and Articles of Association (3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997Memorandum and Articles of Association (3 pages)
3 July 1997Memorandum and Articles of Association (5 pages)
3 July 1997Memorandum and Articles of Association (5 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 September 1996Return made up to 27/08/96; full list of members (6 pages)
23 September 1996Return made up to 27/08/96; full list of members (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 September 1995Return made up to 27/08/95; full list of members (6 pages)
25 September 1995Return made up to 27/08/95; full list of members (6 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 September 1993Return made up to 27/08/93; full list of members (5 pages)
9 September 1993Return made up to 27/08/93; full list of members (5 pages)
8 June 1993Accounts for a dormant company made up to 2 January 1993 (4 pages)
8 June 1993Accounts for a dormant company made up to 2 January 1993 (4 pages)
8 June 1993Accounts for a dormant company made up to 2 January 1993 (4 pages)
10 May 1993Company name changed british tissues (wrexham) limite d\certificate issued on 11/05/93 (2 pages)
10 May 1993Company name changed british tissues (wrexham) limite d\certificate issued on 11/05/93 (2 pages)
3 June 1992Accounts for a dormant company made up to 28 December 1991 (4 pages)
3 June 1992Accounts for a dormant company made up to 28 December 1991 (4 pages)
6 August 1991Return made up to 28/06/91; full list of members (7 pages)
6 August 1991Return made up to 28/06/91; full list of members (7 pages)
4 July 1991Accounts for a dormant company made up to 29 December 1990 (4 pages)
4 July 1991Accounts for a dormant company made up to 29 December 1990 (4 pages)
10 September 1990Accounts for a dormant company made up to 30 December 1989 (4 pages)
10 September 1990Accounts for a dormant company made up to 30 December 1989 (4 pages)
27 June 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
27 June 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
23 January 1989Accounts for a dormant company made up to 2 January 1988 (4 pages)
23 January 1989Accounts for a dormant company made up to 2 January 1988 (4 pages)
23 January 1989Accounts for a dormant company made up to 2 January 1988 (4 pages)
16 July 1987Accounts for a dormant company made up to 3 January 1987 (4 pages)
16 July 1987Accounts for a dormant company made up to 3 January 1987 (4 pages)
16 July 1987Accounts for a dormant company made up to 3 January 1987 (4 pages)
31 May 1986Accounts for a dormant company made up to 28 December 1985 (4 pages)
31 May 1986Accounts for a dormant company made up to 28 December 1985 (4 pages)
11 April 1985Accounts made up to 29 December 1984 (4 pages)
11 April 1985Accounts made up to 29 December 1984 (4 pages)
15 November 1984Accounts made up to 31 December 1983 (5 pages)
15 November 1984Accounts made up to 31 December 1983 (5 pages)
5 May 1984Accounts made up to 1 January 1983 (6 pages)
5 May 1984Accounts made up to 1 January 1983 (6 pages)
5 May 1984Accounts made up to 1 January 1983 (6 pages)
9 September 1982Accounts made up to 27 December 1980 (4 pages)
9 September 1982Accounts made up to 27 December 1980 (4 pages)
10 August 1979Accounts made up to 30 December 1978 (3 pages)
10 August 1979Accounts made up to 30 December 1978 (3 pages)
24 October 1978Accounts made up to 31 December 1977 (3 pages)
24 October 1978Accounts made up to 31 December 1977 (3 pages)
9 September 1977Accounts made up to 1 January 1977 (3 pages)
9 September 1977Accounts made up to 1 January 1977 (3 pages)
9 September 1977Accounts made up to 1 January 1977 (3 pages)
22 September 1976Accounts made up to 3 January 1976 (3 pages)
22 September 1976Accounts made up to 3 January 1976 (3 pages)
22 September 1976Accounts made up to 3 January 1976 (3 pages)
3 November 1975Accounts made up to 28 December 1974 (3 pages)
3 November 1975Accounts made up to 28 December 1974 (3 pages)
29 July 1974Accounts made up to 29 December 2073 (3 pages)
29 July 1974Accounts made up to 29 December 2073 (3 pages)
27 July 1969Certificate of incorporation (1 page)
27 July 1969Certificate of incorporation (1 page)