Company NamePauls Limited
DirectorsMarcel Fischli and Stuart Joseph Featherstone Irvine
Company StatusDissolved
Company Number00236983
CategoryPrivate Limited Company
Incorporation Date7 February 1929(95 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusCurrent
Appointed28 February 2003(74 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMarcel Fischli
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2004(75 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address401 County Hall East Block
Magnum Square
London
SE1 7GN
Director NameStuart Joseph Featherstone Irvine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(76 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressWarren House
Coombe Road
Otford
Kent
TN14 5RJ
Director NameMartin George Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address1-2 The Terrace Stoke Road
Lower Layham
Ipswich
Suffolk
IP7 5RB
Director NameMr Peter Graham William Simmonds
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrishill
Burstall
Ipswich
Suffolk
IP8 3EQ
Director NameJonathan Martin Paul
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressHillside
Freston
Ipswich
Suffolk
IP9 1AA
Director NameGeorge William Paul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegates
Wherstead
Ipswich
Suffolk
IP9 2AU
Director NameSir Michael William McCorkell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBallyarnett
50 Beragh Hill Road
Londonderry
Ulster
Director NameWilliam Frederick Stephen Mayne
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressMalt House
Lower Ufford
Woodbridge
Suffolk
IP13 6EA
Director NameAlan Kenneth Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressRivermead Bridge End
Wansford
Peterborough
PE8 6JH
Director NameMr Owen Patrick Hudson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Old Granary
Hasketon
Woodbridge
Suffolk
IP13 6HQ
Secretary NameJohn Michael Rendle
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Valley Road
Ipswich
Suffolk
IP4 3AJ
Director NameMr David William Ringrose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(63 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressAnami 81 Henley Road
Ipswich
Suffolk
IP1 3SB
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(65 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(65 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed31 December 1994(65 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameIvan Ursell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleFinancial Director
Correspondence AddressChurch Lea Ashen Lane
Stoke By Clare
Sudbury
Suffolk
CO10 8JA
Director NameNigel Grant McCrea
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2000)
RoleManaging Director
Correspondence AddressStreet Farm
Ashen
Sudbury
Suffolk
CO10 8JN
Director NameDr Peter Ronald Messent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameJohn Douglas Paul
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleMiller
Correspondence AddressWillow Farm
Edwardstone
Sudbury
Suffolk
CO10 5PG
Secretary NameIvan Ursell
NationalityBritish
StatusResigned
Appointed05 December 1997(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressChurch Lea Ashen Lane
Stoke By Clare
Sudbury
Suffolk
CO10 8JA
Director NameDouglas Erwin Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleVice President
Correspondence Address2115 Branch Road
Fenton
Missouri
63026
United States
Director NameFranklin Warren Krum
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleChairman Pet Products Internat
Correspondence Address1121 Erskine Manor Hill
South Bend
Indiana
46614
United States
Secretary NameSusan Marie Denigan
NationalityAmerican
StatusResigned
Appointed14 July 2000(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleLawyer
Correspondence Address29 North Elm Avenue
St Louis
Missouri
63119
Director NameMark Boughton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2002)
RoleFinance Director
Correspondence Address66 Queensberry Avenue
Copford
Essex
CO6 1YN
Director NameMark David Husband
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(71 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2001)
RoleCommercial Director
Correspondence Address3 Blount Avenue
East Grinstead
West Sussex
RH19 1JJ
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(72 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2005)
RoleManaging Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameJames Richard Elsesser
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(72 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2002)
RoleVice President Cfo And Treasur
Correspondence Address6105 Lindell Boulevard
St Louis
Missouri 63112
Foreign
Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(73 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleFinance & Administration Direc
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameArthur Paul Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnington Holt Cottage
Wantage Road
Newbury
Berkshire
RG14 3BA
Secretary NameAdrian John Whithead
NationalityBritish
StatusResigned
Appointed24 July 2002(73 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£35,000,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2005Dissolved (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
14 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004New director appointed (3 pages)
6 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
31 October 2003Registered office changed on 31/10/03 from: st georges house park lane croydon surrey CR9 1NR (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2003Res re - specie (1 page)
30 October 2003Declaration of solvency (3 pages)
10 October 2003Full accounts made up to 31 December 2002 (7 pages)
5 September 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 December 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 7 mill tye great cornard sudbury suffolk CO10 0JA (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
20 August 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
26 April 2002Full accounts made up to 30 June 2001 (8 pages)
5 October 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
5 July 2001Return made up to 11/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
13 December 2000Director resigned (2 pages)
13 December 2000New director appointed (4 pages)
22 August 2000Return made up to 11/04/00; full list of members (7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
22 September 1999Return made up to 11/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
13 August 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Full accounts made up to 30 June 1997 (14 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 47 key street ipswich suffolk IP4 1BX (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
8 September 1997Director resigned (1 page)
14 July 1997Return made up to 11/04/97; full list of members (7 pages)
13 July 1997Memorandum and Articles of Association (9 pages)
27 June 1997Application for reregistration from PLC to private (1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 June 1997Re-registration of Memorandum and Articles (8 pages)
27 June 1997Certificate of re-registration from Public Limited Company to Private (2 pages)
11 June 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (20 pages)
28 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 April 1996Return made up to 11/04/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (22 pages)
31 October 1995Director resigned (4 pages)
27 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 June 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
24 April 1995Return made up to 11/04/95; full list of members (18 pages)
12 July 1986Return made up to 26/06/86; full list of members (4 pages)
12 July 1986Full accounts made up to 31 December 1985 (5 pages)
4 June 1982Accounts made up to 31 March 1982 (3 pages)
4 June 1982Annual return made up to 18/05/82 (4 pages)