Company NamePad Suppliers Limited
Company StatusDissolved
Company Number00588946
CategoryPrivate Limited Company
Incorporation Date15 August 1957(66 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Abraham Feiner
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(33 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence Address11 St Johns Road
London
NW11 0PE
Director NameMrs Renee Feiner
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(33 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Road
London
NW11 0PE
Director NameMr Daniel Feiner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
London
NW11 9QJ
Director NameSimon Feiner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Walk
London
NW4 2AJ
Secretary NameSimon Feiner
NationalityBritish
StatusCurrent
Appointed23 December 1999(42 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Walk
London
NW4 2AJ
Director NameLeo Feiner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 1999)
RoleCo Director
Correspondence Address38 Windsor Court
Golders Green
London
NW11 9PR
Director NameMrs Margareta Feiner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 1999)
RoleCo Director
Correspondence Address38 Windsor Court
Golders Green Road
London
NW11 9PR
Secretary NameLeo Feiner
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address38 Windsor Court
Golders Green
London
NW11 9PR

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£348,376
Cash£5,067
Current Liabilities£342,997

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (7 pages)
18 August 2005Statement of affairs (6 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Registered office changed on 15/07/05 from: 56 benwell road london N7 7BA (1 page)
1 June 2005Return made up to 31/03/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 31/03/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 31/03/00; full list of members (8 pages)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000New director appointed (2 pages)
26 May 1999Return made up to 31/03/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 May 1997Return made up to 31/03/97; no change of members (4 pages)
21 February 1997Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
19 February 1970Registered office changed on 19/02/70 from: registered office changed (2 pages)