Company NameSwale Paper Sales Limited
DirectorsMontgomery Sydney August and John Deacon Ollard
Company StatusDissolved
Company Number00211133
CategoryPrivate Limited Company
Incorporation Date16 January 1926(98 years, 3 months ago)
Previous NameUK Paper Sales Limited

Business Activity

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

Directors

Director NameMr Montgomery Sydney August
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(66 years after company formation)
Appointment Duration32 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Patrixbourne
Canterbury
Kent
CT4 5BP
Director NameMr John Deacon Ollard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(73 years after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Secretary NameMr John Deacon Ollard
NationalityBritish
StatusCurrent
Appointed01 January 1999(73 years after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Secretary NameBryan Reginald Emerson Collings
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address3 Bowyer Road
Seasalter
Whitstable
Kent
CT5 4AE
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed24 August 1992(66 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 Albatross Avenue
Strood
Rochester
Kent
ME2 2XT

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£750,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2000Registered office changed on 26/06/00 from: c/o furley page fielding&barton 39 st margarets street canterbury kent CT1 2TX (1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Declaration of solvency (6 pages)
21 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Authorisation of liquidator (1 page)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Company name changed uk paper sales LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999New secretary appointed;new director appointed (3 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: sittingbourne kent ME10 3ET (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1996Registered office changed on 06/02/96 from: u k paper house kemsley sittingbourne kent ME10 2SG (1 page)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 30 June 1995 (9 pages)