Company NameSomerset Paper Sales Limited
Company StatusDissolved
Company Number01934418
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date8 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Paul King
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 08 December 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHyde Cottage Hyde Lane
Great Saling
Braintree
Essex
CM7 5EW
Secretary NameMark Jonathan Smitheram
NationalityNew Zealander
StatusClosed
Appointed14 October 2002(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2008)
RoleCompany Director
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMark Jonathan Smitheram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 February 2004(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 08 December 2008)
RoleAccountant
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMary Hobbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address46 Riverside Gardens
Midsomer Norton
Bath
Avon
BA3 2NS
Director NameDenis Gordon Hobbs
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address46 Riverside Gardens
Midsomer Norton
Bath
Avon
BA3 2NS
Director NameDeborah Mary Board Board
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address4 Medway Close
Keynsham
Bristol
Avon
BS18 1SB
Secretary NameDenis Gordon Hobbs
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address46 Riverside Gardens
Midsomer Norton
Bath
Avon
BA3 2NS
Director NameBrian Crompton Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressLowood 1 The Warren
Blackburn
Lancashire
BB2 7BF
Secretary NameAmanda Jane Cox
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1997)
RoleManagement Accountant
Correspondence Address47 Somerset Road
Rishton
Blackburn
Lancashire
BB1 4BP
Director NamePeter John Spencer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressBellwood Tattershall Drive
The Park
Nottingham
NG7 1AD
Director NameIain George McRae
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address85 Wroxham Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2QR
Director NameChristopher Andrew Grice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressBreydon Main Street
Langar
Nottingham
Nottinghamshire
NG13 9HE
Director NameChristopher Leslie Hewitt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWoodlands Loughborough Road
Ruddington
Nottingham
Nottinghamshire
NG11 6LQ
Secretary NameStephen Ashley Webb
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressFlat 11 Springfield
Bradford On Avon
Wiltshire
BA15 1BA
Secretary NamePeter John Spencer
NationalityBritish
StatusResigned
Appointed22 October 1997(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address3 Hereford Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9FJ
Director NamePeter Weir Dick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressCraiglinsheoch Cottage
Gateside Road
Kilmacolm
Renfrewshire
PA13 4TG
Scotland
Director NameMr Martin John Greener
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleFinance Director
Correspondence Address11 East Dhuhill Drive
Helensburgh
Glasgow
G84 9BE
Scotland
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed21 January 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameMartin James Fothergill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressWindscrest
The Fleet
Fittleworth
West Sussex
RH20 1HN
Director NameDarryl Gregor Abotomey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address78 Bowen Street
Camberwell
Victoria
3124
Director NameIan McClure Wightwick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleManaging Director
Correspondence Address8 Crofters Hill Way
Somerville
Victoria
3912
Secretary NameJohn Mark Reid
NationalityBritish
StatusResigned
Appointed28 June 2002(16 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Correspondence Address10 Strode Place
Richmond
Victoria 3121
Australia

Location

Registered AddressErnst And Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
8 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: units 1 & 2 bricklayers arms mandela way london SE1 5SP (1 page)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Res re specie (1 page)
11 July 2007Declaration of solvency (3 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Registered office changed on 31/08/06 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 January 2006Director resigned (1 page)
21 November 2005Director resigned (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Registered office changed on 03/10/05 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page)
3 October 2005Return made up to 23/08/05; full list of members (3 pages)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004Director's particulars changed (1 page)
4 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 August 2003Return made up to 23/08/03; full list of members (8 pages)
12 February 2003Secretary's particulars changed (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002Secretary resigned (1 page)
3 October 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(8 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 110 park street london W1K 6NX (1 page)
2 August 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 October 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 110 park street london W1Y 3RB (1 page)
14 September 2001Return made up to 23/08/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
29 September 2000Return made up to 23/08/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 June 2000Director resigned (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2000Director's particulars changed (1 page)
8 December 1999Director resigned (1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 September 1999Return made up to 23/08/99; no change of members (6 pages)
8 March 1999Auditor's resignation (1 page)
8 March 1999Auditor's resignation (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 23/08/98; full list of members (8 pages)
9 September 1998Director's particulars changed (1 page)
27 February 1998New secretary appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: sherwood house 7 gregory boulevard nottingham NG7 6LE (1 page)
27 January 1998New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Auditor's resignation (1 page)
30 October 1997Secretary resigned (1 page)
29 October 1997Declaration of assistance for shares acquisition (5 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Memorandum and Articles of Association (6 pages)
29 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Return made up to 23/08/97; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: unit 42 first avenue westfield trading estate midsomer norton bath avon BA3 4BS (1 page)
12 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
10 September 1996Return made up to 23/08/96; full list of members (6 pages)
1 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
28 February 1996Director resigned (2 pages)
16 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
16 February 1996New secretary appointed;director resigned (2 pages)
26 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 October 1995Return made up to 23/08/95; no change of members (4 pages)