Company NamePad & Paper Limited
Company StatusDissolved
Company Number01410861
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 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 Jayson Haycraft
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressParsonage Farm Hatham Green Lane
Stansted
Sevenoaks
Kent
TN15 7PL
Director NameMrs Melanie Haycraft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressParsonage Farm Hatham Green Lane
Stansted
Sevenoaks
Kent
TN15 7PL
Director NameMr Terence Charles Haycraft
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressParsonage Farm Hatham Green Lane
Stansted
Sevenoaks
Kent
TN15 7PL
Secretary NameMrs Melanie Haycraft
NationalityBritish
StatusCurrent
Appointed17 August 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressParsonage Farm Hatham Green Lane
Stansted
Sevenoaks
Kent
TN15 7PL

Location

Registered Address228 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,083,907
Gross Profit£1,009,341
Net Worth£382,360
Cash£837
Current Liabilities£1,886,677

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2008Dissolved (1 page)
30 October 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (6 pages)
22 April 2002Liquidators statement of receipts and payments (6 pages)
1 November 2001Liquidators statement of receipts and payments (6 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Liquidators statement of receipts and payments (6 pages)
13 October 2000Liquidators statement of receipts and payments (7 pages)
18 May 2000Notice of Constitution of Liquidation Committee (3 pages)
9 November 1999Notice of Constitution of Liquidation Committee (2 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Statement of affairs (22 pages)
25 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Registered office changed on 07/10/99 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
19 August 1998Return made up to 17/08/98; full list of members (7 pages)
18 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 March 1998Full accounts made up to 31 August 1997 (17 pages)
3 September 1997Return made up to 17/08/97; full list of members (6 pages)
28 February 1997Full accounts made up to 31 August 1996 (17 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Return made up to 17/08/96; full list of members (6 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Secretary's particulars changed;director's particulars changed (1 page)
19 March 1996Full accounts made up to 31 August 1995 (16 pages)
23 August 1995Return made up to 17/08/95; full list of members (12 pages)