Company NameLipton's Paper Mills Limited
Company StatusDissolved
Company Number00469624
CategoryPrivate Limited Company
Incorporation Date14 June 1949(74 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months 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 NameMr Michael John Ingram
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(43 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 20 January 2009)
RoleManaging Director Sales Promotions Agency
Country of ResidenceEngland
Correspondence Address99 Abbotsbury Road
Kensington
London
W14 8EP
Secretary NameMr Ian Carter
NationalityBritish
StatusClosed
Appointed16 October 1992(43 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Sutherland Avenue
Maida Vale
London
W9 1RX
Director NameMs Rosalind Patricia Ingram
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(43 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 20 January 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23a Sale Place
London
W2 1PU
Director NameMr Harold Gibson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(43 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1995)
RoleDirector Of Liptons Paper Mill
Correspondence AddressPotts Pits Cottage
Staithe Road Burgh St Peter
Beccles
Suffolk
NR34 0BN
Director NameMrs Sheila Geisha Ingram
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(43 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 34 Bryanston Square
London
W1H 7LQ
Director NameMr Reginald William Lewis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(43 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1993)
RoleFinance Director
Correspondence Address6 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EL

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,265
Cash£2,156
Current Liabilities£2,391

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 November 2007Return made up to 16/10/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 November 2006Return made up to 16/10/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Return made up to 16/10/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 October 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2003Registered office changed on 17/07/03 from: 120-122 seymour place london W1H 1NR (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 October 2001Return made up to 16/10/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(6 pages)
15 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 October 1998Return made up to 16/10/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 October 1997Return made up to 16/10/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 October 1996Return made up to 16/10/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 October 1995Director resigned (2 pages)