Company NameMcNaughton Paper N.I. Limited
Company StatusDissolved
Company Number00388777
CategoryPrivate Limited Company
Incorporation Date18 July 1944(79 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesMortons (Paper Sales) Limited and James McNaughton Paper Limited

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 NameMark Horgan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed28 February 1999(54 years, 7 months after company formation)
Appointment Duration17 years, 11 months (closed 24 January 2017)
RoleSales Representative
Country of ResidenceIreland
Correspondence Address4 Hawthorn Lodge
Castleknock
Dublin
15
Ireland
Director NameDavid Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(68 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House
Interlink Way West
Coalville
Leicestershire
LE67 1LE
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed01 May 2010(65 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAnthony Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7 Wheatfield Grove
St Helens Estate
Portmarnock
Co Dublin
Irish
Director NameEdward John Fenaroli
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address56 Blakes Avenue
New Malden
Surrey
KT3 6RF
Director NameIan Anthony George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 40a Tonbridge Road
Maidstone
Kent
ME16 8SH
Director NameJohn Havel
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 November 2009)
RoleManaging Director
Correspondence Address8 Castleknock Grange
Laurel Lodge
Castleknock
Dublin 15
Ireland
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameMr Ian Peter Pinks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleFinancial Controller
Correspondence Address21 Paddock Close
Paddock Orchards St Mary's Platt
Sevenoaks
Kent
TN15 8NN
Director NameTom Ridgway
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address1 Limewood Avenue
Raheny
Dublin 5
Irish
Director NameMr David Walsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 November 2009)
RolePurchasing Officer
Country of ResidenceRepublic Of Ireland
Correspondence Address34 Ashington Rise
Navan Road
Dublin 7
Ireland
Director NamePaul Young
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleManaging Director
Correspondence AddressRedgap
Rathcoole
Co Dublin
Ireland
Secretary NameSaroj Kanti Chakravarty
NationalityBritish
StatusResigned
Appointed12 March 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Avenue
Beckenham
Kent
BR3 2EE
Secretary NameKeith Arthur Crouch
NationalityBritish
StatusResigned
Appointed01 February 1997(52 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address67 College Road
Hextable
Swanley
Kent
BR8 7LW
Secretary NameMr Ian Peter Pinks
NationalityBritish
StatusResigned
Appointed31 August 2007(63 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hill House Barn Hill
Hunton
Maidstone
Kent
ME15 0QT

Contact

Websiteantalis.co.uk
Email address[email protected]

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

998 at £1James Mcnaughton Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 August 1995Delivered on: 2 September 1995
Persons entitled: Aib Group Northern Ireland PLC

Classification: Mortgage debenture which was presented for registration in northern ireland on the 31ST august 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its assets and rights present and future includings building and trade fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
23 September 2016Solvency Statement dated 01/09/16 (1 page)
23 September 2016Statement of capital on 23 September 2016
  • GBP 1.00
(3 pages)
23 September 2016Statement by Directors (1 page)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 February 2016Director's details changed for Mark Horgan on 3 February 2016 (3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 998
(5 pages)
5 February 2016Director's details changed for Mark Horgan on 1 October 2009 (2 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 998
(14 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 998
(14 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 998
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 998
(14 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 October 2012Appointment of David Hunter as a director (3 pages)
3 September 2012Termination of appointment of Ian George as a director (2 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
23 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 December 2011Director's details changed for Ian Anthony George on 1 November 2011 (3 pages)
8 December 2011Director's details changed for Ian Anthony George on 1 November 2011 (3 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
24 May 2010Registered office address changed from Jaymac House Church Manor Way Erith Kent DA8 1DF on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Ian Pinks as a secretary (2 pages)
8 December 2009Termination of appointment of David Walsh as a director (2 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2009Termination of appointment of John Havel as a director (2 pages)
18 June 2009Return made up to 07/04/09; full list of members (6 pages)
18 June 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 July 2008Auditor's resignation (1 page)
27 March 2008Return made up to 10/03/08; full list of members (4 pages)
26 March 2008Director's change of particulars / ian george / 01/03/2008 (1 page)
26 March 2008Secretary's change of particulars / ian pinks / 01/03/2008 (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
21 July 2007Notice of assignment of name or new name to shares (1 page)
21 July 2007£ sr 12@16 30/09/06 (2 pages)
21 July 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Return made up to 10/03/07; full list of members (8 pages)
23 March 2007Full accounts made up to 31 December 2006 (21 pages)
24 November 2006Full accounts made up to 31 December 2005 (20 pages)
31 March 2006Return made up to 10/03/06; full list of members (8 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
9 May 2005Return made up to 10/03/05; full list of members (8 pages)
5 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 July 2004Director resigned (1 page)
21 April 2004£ sr 249000@1 26/03/04 (1 page)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Director resigned (1 page)
27 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2003Full accounts made up to 31 December 2002 (17 pages)
10 September 2003£ ic 250072/250010 28/05/03 £ sr 62@1=62 (1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Resolutions
  • RES13 ‐ App. Of share contract 28/05/03
(1 page)
6 June 2003Return made up to 10/03/03; full list of members (9 pages)
21 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 May 2002Return made up to 10/03/02; full list of members (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 April 2001Return made up to 10/03/01; full list of members (9 pages)
9 November 2000Full accounts made up to 31 December 1999 (16 pages)
16 March 2000Return made up to 10/03/00; full list of members (9 pages)
19 November 1999Full accounts made up to 31 December 1998 (16 pages)
20 May 1999New director appointed (2 pages)
14 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Director resigned (1 page)
11 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 March 1998Return made up to 10/03/98; full list of members (9 pages)
23 October 1997Full accounts made up to 31 December 1996 (15 pages)
4 April 1997Return made up to 10/03/97; no change of members (7 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
3 March 1997Full accounts made up to 31 December 1995 (15 pages)
12 May 1996Return made up to 10/03/96; no change of members (6 pages)
2 September 1995Particulars of mortgage/charge (6 pages)
14 June 1995Return made up to 10/03/95; full list of members (8 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 1988Wd 30/08/88 ad 25/04/88--------- £ si 249072@1=249072 £ ic 1000/250072 (2 pages)
24 September 1984Company name changed\certificate issued on 24/09/84 (2 pages)
4 December 1979Company name changed\certificate issued on 04/12/79 (2 pages)
18 July 1944Certificate of incorporation (2 pages)