Company NameSpecialist Papers Limited
Company StatusDissolved
Company Number01792270
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLance Stuart Fairweather
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 21 May 2008)
RoleCompany Director
Correspondence AddressAlva House
The Stables Woodland Park
Alva
FK12 5HU
Scotland
Director NameMichael John Rahim
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 21 May 2008)
RolePaper Agent
Country of ResidenceEngland
Correspondence AddressStepping Stones
The Cedars
Great Worth
Oxfordshire
OX17 2DY
Secretary NameMichael John Rahim
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStepping Stones
The Cedars
Great Worth
Oxfordshire
OX17 2DY

Location

Registered Address197-205 High Street
Ponders End
Enfield
Middx
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£943,914
Cash£100,355
Current Liabilities£62,506

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Registered office changed on 28/06/07 from: 197-205 high street ponders end enfield middlesex (1 page)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
25 January 2007Amended accounts made up to 31 December 2005 (7 pages)
27 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
24 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 31/03/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1995Secretary's particulars changed (2 pages)