Company NameMaidstone Paper Converters Limited
Company StatusDissolved
Company Number01165820
CategoryPrivate Limited Company
Incorporation Date5 April 1974(50 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameGeoffrey Stuart Bannister
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(17 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressPybus Cottage
91 Rocks Road
E Malling
Kent
ME19 6AU
Director NameAndrew James Chipper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(17 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressGranleigh
Somerfield Road
Maidstone
Kent
ME16 8JT
Director NameGraham Cyril Goodwin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(17 years after company formation)
Appointment Duration33 years
RoleD
Correspondence AddressGreat Water House
Tolehurst,Frittenden
Cranbrook
Kent
TN17 2BP
Director NameColin Wallace Donald Poore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(17 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressManor Down Lamberhurst Down
Lamberhurst
Tunbridge Wells
Kent
TN3 8ES
Secretary NameGraham Cyril Goodwin
NationalityBritish
StatusCurrent
Appointed25 April 1991(17 years after company formation)
Appointment Duration33 years
RoleD
Correspondence AddressGreat Water House
Tolehurst,Frittenden
Cranbrook
Kent
TN17 2BP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 1998Appointment of a voluntary liquidator (1 page)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
27 April 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)