Company NameGerald Judd Paper Limited
Company StatusDissolved
Company Number00165875
CategoryPrivate Limited Company
Incorporation Date30 March 1920(104 years ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Une Wellerdien
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressFeldmuehle Antiongeselschaft
Postfach 101014
Dusseldorf
Germany
Director NameMr Roger James Tarrell Givan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(73 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address35 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameMr David John Eastwood
NationalityBritish
StatusClosed
Appointed13 December 1993(73 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Firs Close
Aylesford
Kent
ME20 7LH
Director NameMr Geoffrey Cope
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressHawksworth Warren Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameRobert Frank Hawkes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address296 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7ER
Director NameMr Nigel Lawrence Howl
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Lordswood Road
Harborne
Birmingham
West Midlands
B17 8QL
Director NameMr Christopher Murray Judd
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManstone Farm
Yattendon
Newbury
Berkshire
RG18 0UJ
Director NameMr David Malcolm Lee
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address3 Merville Avenue
Baildon
Shipley
West Yorkshire
BD17 5PW
Director NameMr Joseph Robert Piggott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address8 Welmscott Road
Harborne
Birmingham
West Midlands
B17 8QN
Secretary NameMrs Ann Frances Dennis
NationalityBritish
StatusResigned
Appointed17 September 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressPaper House 14 Welbeck Street
London
W1M 7PF

Location

Registered AddressPaper House
14 Welbeck Street
London
W1M 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2008Return of final meeting of creditors (1 page)
12 February 2003O/C 1/11/02 rel/appt liqs (14 pages)
12 February 2003Appointment of a liquidator (1 page)
21 December 1999Appointment of a liquidator (1 page)
11 March 1999Order of court to wind up (2 pages)
29 November 1993Return made up to 17/09/93; full list of members (8 pages)
4 April 1977Annual return made up to 22/11/74 (4 pages)