Company NameThe Paper Recycling Company (London) Limited
Company StatusDissolved
Company Number01490499
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1980(44 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Alison Ruth Campbell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 17 October 2000)
RoleAdministrator
Correspondence Address14 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameProf Anne Elizabeth Power
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 17 October 2000)
RoleLecturer
Country of ResidenceEngland
Correspondence Address64 Hamilton Park West
London
N5 1AB
Secretary NameChristopher John Lindsay Teesdale
NationalityBritish
StatusClosed
Appointed12 December 1994(14 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address7 Florence Road
London
N4 4BU
Director NameMr Kevin Joseph Tunnard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(16 years, 5 months after company formation)
Appointment Duration4 years (closed 17 October 2000)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address31 Victoria Road
London
N4 3SJ
Director NameMartin Joseph McEnery
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Forburg Road
London
N16 6HT
Secretary NameMs Helen Evans
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address100 Forburg Road
London
N16 6HT

Location

Registered AddressThe Print House
Ashwin Street
London
E8 3DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 May 1998Annual return made up to 31/03/98 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 December 1996Full accounts made up to 31 March 1996 (6 pages)
19 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
15 May 1996Annual return made up to 31/03/96 (4 pages)
15 February 1996Full accounts made up to 31 March 1995 (7 pages)
24 May 1995Annual return made up to 31/03/95 (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)