Company NameCanadian Newsprint Limited
Company StatusDissolved
Company Number00436479
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Dissolution Date11 April 2000 (24 years 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 NameJohn Andrew Morton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(43 years, 12 months after company formation)
Appointment Duration8 years, 10 months (closed 11 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCleves House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Secretary NameBrian Frederick Mobbs
NationalityBritish
StatusClosed
Appointed04 September 1996(49 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address27 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameWilliam Case Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 October 1999(52 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 April 2000)
RoleCompany Director
Correspondence Address165 Green Valley Road
Greenville Sc 29617
S.Carolina Usa
Foreign
Director NameMr Charles Martin De Selincourt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(43 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Hill Lodge Vicars Hill
Lymington
Hampshire
SO41 5QB
Secretary NameBrian Frederick Mobbs
NationalityBritish
StatusResigned
Appointed24 May 1991(43 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address27 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Secretary NameRaymond James Edwards
NationalityBritish
StatusResigned
Appointed12 August 1994(47 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 September 1996)
RoleCompany Director
Correspondence Address23 Lower Cock Road
Kingswood
Bristol
Avon
BS15 2RS

Location

Registered AddressCarolyn House 26 Dingwall Road
Croydon
Surrey
CR0 9XF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999New director appointed (2 pages)
5 November 1999Application for striking-off (1 page)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Registered office changed on 11/10/99 from: 40 lowndes street london SW1X 9HX (1 page)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
28 April 1999Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 June 1998Return made up to 24/05/98; full list of members (6 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 June 1997Return made up to 24/05/97; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 4/5 grosvenor place london SW1X 7HD (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 June 1995Return made up to 24/05/95; full list of members (8 pages)