Company NamePaperfree Limited
Company StatusDissolved
Company Number01918012
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Previous NameB.M.P. Building Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTim Bradley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address45 Abingdon Road
Sandhurst
Camberley
Surrey
GU17 8RN
Director NameRoger Anthony Simmons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Director NameRichard Tarling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameBarry Toward
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address12 Abingdon Gardens
Southampton
Hampshire
SO16 7DF
Secretary NameRoger Anthony Simmons
NationalityBritish
StatusCurrent
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Director NameMr Paul Richard Barter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Blencowe Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 4LZ

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£9,488,519
Gross Profit£1,319,212
Net Worth£2,165,652
Cash£52,793
Current Liabilities£2,389,224

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (6 pages)
19 September 2001Liquidators statement of receipts and payments (6 pages)
14 March 2001Liquidators statement of receipts and payments (6 pages)
11 September 2000Liquidators statement of receipts and payments (6 pages)
14 March 2000Liquidators statement of receipts and payments (6 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
13 May 1999Statement of affairs (5 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
11 September 1998Liquidators statement of receipts and payments (6 pages)
16 April 1998Liquidators statement of receipts and payments (6 pages)
17 September 1997Liquidators statement of receipts and payments (6 pages)
27 August 1997Registered office changed on 27/08/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
19 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996Appointment of a voluntary liquidator (1 page)
16 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of solvency (3 pages)
15 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 March 1996Company name changed B.M.P. building LIMITED\certificate issued on 28/03/96 (2 pages)
22 November 1995Return made up to 20/11/95; no change of members (4 pages)
22 November 1995Full group accounts made up to 31 March 1995 (19 pages)