126 Cambridge Street
London
SW1V 4QF
Secretary Name | Mr Oliver William Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 10 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 126 Cambridge Street London SW1V 4QF |
Director Name | Mrs Gillian Patricia Attwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Finance Director |
Correspondence Address | 37 Prince Charles Avenue Sittingbourne Kent ME10 4NA |
Director Name | Mrs Gillian Patricia Attwood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Finance Director |
Correspondence Address | 37 Prince Charles Avenue Sittingbourne Kent ME10 4NA |
Director Name | Mr Antony Michael Phipps |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Sales Director |
Correspondence Address | 54 Fox Street Gillingham Kent ME7 1HH |
Director Name | Michael Henry Phipps |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Managing Director |
Correspondence Address | 9 Worcester Close Strood Kent ME2 3SY |
Secretary Name | Mrs Gillian Patricia Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 37 Prince Charles Avenue Sittingbourne Kent ME10 4NA |
Director Name | Mr Keith James Button |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2005) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Cottage Harlequin Lane Crowborough East Sussex TN6 1HT |
Director Name | Michael Henry Phipps |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Worcester Close Strood Kent ME2 3SY |
Director Name | Kevin O'Sullivan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Fir Tree Oast Plough Wents Road Chart Sutton Kent ME17 3RX |
Director Name | Ray Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 55 Rosebery Road Clapham Park London SW2 4DQ |
Director Name | Mr Jeffrey William Kittlety |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanson House Shamford Meadow Barham Ipswich IP6 0QY |
Website | interstatpaper.com |
---|
Registered Address | 27 Belsize Lane Belsize Village London NW3 5AS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Oliver William Haines 99.40% Preference |
---|---|
300 at £1 | Oliver William Haines 0.60% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 1997 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Termination of appointment of Jeffrey Kittlety as a director (1 page) |
8 August 2012 | Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Jeffrey Kittlety as a director (1 page) |
8 August 2012 | Registered office address changed from Lanson House Shamford Meadow Barham Ipswich IP6 0QY United Kingdom on 8 August 2012 (1 page) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Jeffrey William Kittlety on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 belsize lane london NW3 5AS united kingdom (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead herts HP3 9DE (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from seymour house, whiteleaf road hemel hempstead herts HP3 9DE (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 4TH floor 126 cambridge street london SW1V 4QF (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 4TH floor 126 cambridge street london SW1V 4QF (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
2 November 2006 | Company name changed bkh paper LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed bkh paper LIMITED\certificate issued on 02/11/06 (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: unit 1 eurolink industrial estate sittingbourne kent ME10 3RN (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 June 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members
|
11 March 2003 | Return made up to 14/02/03; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members
|
26 February 2001 | Return made up to 14/02/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
3 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 September 1998 | Company name changed intercut LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed intercut LIMITED\certificate issued on 14/09/98 (2 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
11 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
9 April 1998 | Company name changed B.K.H. paper converters LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed B.K.H. paper converters LIMITED\certificate issued on 14/04/98 (2 pages) |
20 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
26 September 1997 | Particulars of mortgage/charge (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
21 June 1996 | Memorandum and Articles of Association (6 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Memorandum and Articles of Association (6 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |