Company NameInterstat Paper Products Limited
Company StatusDissolved
Company Number01594246
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 10 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Secretary NameMr Oliver William Haines
NationalityBritish
StatusClosed
Appointed14 June 1996(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 10 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Director NameMrs Gillian Patricia Attwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleFinance Director
Correspondence Address37 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NA
Director NameMrs Gillian Patricia Attwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleFinance Director
Correspondence Address37 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NA
Director NameMr Antony Michael Phipps
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleSales Director
Correspondence Address54 Fox Street
Gillingham
Kent
ME7 1HH
Director NameMichael Henry Phipps
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleManaging Director
Correspondence Address9 Worcester Close
Strood
Kent
ME2 3SY
Secretary NameMrs Gillian Patricia Attwood
NationalityBritish
StatusResigned
Appointed28 February 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address37 Prince Charles Avenue
Sittingbourne
Kent
ME10 4NA
Director NameMr Keith James Button
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2005)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Harlequin Lane
Crowborough
East Sussex
TN6 1HT
Director NameMichael Henry Phipps
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Worcester Close
Strood
Kent
ME2 3SY
Director NameKevin O'Sullivan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressFir Tree Oast Plough Wents Road
Chart Sutton
Kent
ME17 3RX
Director NameRay Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 2006)
RoleCompany Director
Correspondence Address55 Rosebery Road
Clapham Park
London
SW2 4DQ
Director NameMr Jeffrey William Kittlety
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanson House Shamford Meadow
Barham
Ipswich
IP6 0QY

Contact

Websiteinterstatpaper.com

Location

Registered Address27 Belsize Lane
Belsize Village
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Oliver William Haines
99.40%
Preference
300 at £1Oliver William Haines
0.60%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 September 1997Delivered on: 26 September 1997
Satisfied on: 14 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used M610 sheeting machine including:- 5 slitting stations - 22476, beater roller - 22479, single de-curl bar - 22481, 1 counter & 3 tab inserters - 22469, plough & divider plates - 22478 and various others. See the mortgage charge document for full details.
Fully Satisfied
14 June 1996Delivered on: 18 June 1996
Satisfied on: 14 November 2006
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
11 August 1992Delivered on: 19 August 1992
Satisfied on: 14 November 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the & patents & bookdebts & goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 June 1988Delivered on: 16 June 1988
Satisfied on: 24 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 February 1983Delivered on: 7 February 1983
Satisfied on: 11 February 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
3 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,300
(5 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,300
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,300
(5 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,300
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,300
(5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,300
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Termination of appointment of Jeffrey Kittlety as a director (1 page)
8 August 2012Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Jeffrey Kittlety as a director (1 page)
8 August 2012Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead herts HP3 9DE (1 page)
4 February 2009Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead herts HP3 9DE (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Registered office changed on 23/02/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 4TH floor 126 cambridge street london SW1V 4QF (1 page)
17 January 2007Registered office changed on 17/01/07 from: 4TH floor 126 cambridge street london SW1V 4QF (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 November 2006Company name changed bkh paper LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed bkh paper LIMITED\certificate issued on 02/11/06 (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page)
30 October 2006Registered office changed on 30/10/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 June 2003Full accounts made up to 31 March 2002 (9 pages)
4 June 2003Full accounts made up to 31 March 2002 (9 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2003Return made up to 14/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
10 December 2002Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
11 October 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
11 October 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 March 2002Return made up to 14/02/02; full list of members (7 pages)
4 March 2002Return made up to 14/02/02; full list of members (7 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (20 pages)
30 January 2001Full accounts made up to 31 March 2000 (20 pages)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
28 February 2000Return made up to 14/02/00; full list of members (7 pages)
28 February 2000Return made up to 14/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 September 1998Company name changed intercut LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed intercut LIMITED\certificate issued on 14/09/98 (2 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1998Declaration of assistance for shares acquisition (5 pages)
11 April 1998Declaration of assistance for shares acquisition (5 pages)
9 April 1998Company name changed B.K.H. paper converters LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed B.K.H. paper converters LIMITED\certificate issued on 14/04/98 (2 pages)
20 March 1998Return made up to 14/02/98; full list of members (6 pages)
20 March 1998Return made up to 14/02/98; full list of members (6 pages)
26 September 1997Particulars of mortgage/charge (4 pages)
26 September 1997Particulars of mortgage/charge (4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
21 June 1996Memorandum and Articles of Association (6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Memorandum and Articles of Association (6 pages)
21 June 1996Registered office changed on 21/06/96 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Declaration of assistance for shares acquisition (5 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1996Director resigned (1 page)
21 June 1996Declaration of assistance for shares acquisition (5 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
13 March 1995Return made up to 28/02/95; full list of members (6 pages)
13 March 1995Return made up to 28/02/95; full list of members (6 pages)