Company NameSwale Fine Paper Limited
DirectorsMontgomery Sydney August and John Deacon Ollard
Company StatusDissolved
Company Number00464613
CategoryPrivate Limited Company
Incorporation Date15 February 1949(75 years, 2 months ago)
Previous NameUK Paper (Fine Paper) 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
Appointed07 November 1992(43 years, 9 months after company formation)
Appointment Duration31 years, 5 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(49 years, 11 months after company formation)
Appointment Duration25 years, 4 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(49 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed07 November 1992(43 years, 9 months after company formation)
Appointment Duration6 years, 1 month (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£5,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 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 2000Res re:specie (1 page)
21 June 2000Declaration of solvency (6 pages)
21 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
6 December 1999Return made up to 07/11/99; 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)
5 January 1999Company name changed uk paper (fine paper) LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: sittingbourne kent ME10 3ET (1 page)
5 January 1999New secretary appointed;new director appointed (3 pages)
8 December 1998Return made up to 07/11/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 November 1997Return made up to 07/11/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 December 1996Return made up to 07/11/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
6 February 1996Registered office changed on 06/02/96 from: u k paper house kemsley sittingbourne kent ME10 2SG (1 page)
22 November 1995Return made up to 07/11/95; no change of members (4 pages)