Patrixbourne
Canterbury
Kent
CT4 5BP
Director Name | Mr John Deacon Ollard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(73 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pine Walk Carshalton Beeches Surrey SM5 4HA |
Secretary Name | Mr John Deacon Ollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(73 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pine Walk Carshalton Beeches Surrey SM5 4HA |
Secretary Name | Bryan Reginald Emerson Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 3 Bowyer Road Seasalter Whitstable Kent CT5 4AE |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 Albatross Avenue Strood Rochester Kent ME2 2XT |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £750,000 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2000 | Registered 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 2000 | Appointment of a voluntary liquidator (1 page) |
21 June 2000 | Declaration of solvency (6 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Authorisation of liquidator (1 page) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
16 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Company name changed uk paper sales LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: sittingbourne kent ME10 3ET (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 July 1996 | Resolutions
|
6 February 1996 | Registered office changed on 06/02/96 from: u k paper house kemsley sittingbourne kent ME10 2SG (1 page) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |