Company NameMetro Paper (U.K.) Limited
Company StatusDissolved
Company Number02078728
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Adrian Nicholas Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Wayside Avenue
Bushey
Watford
Hertfordshire
WD2 3SH
Director NameMr Martin Harvey Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address24 Tycehurst Hill
Loughton
Essex
IG10 1BU
Secretary NameMr Robert James Chappell
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Ferns
141 Potter Street
Harlow
Essex
CM17 9AN
Director NameMr Robert James Chappell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence AddressThe Ferns
141 Potter Street
Harlow
Essex
CM17 9AN
Director NameJohn Samuel Van Praagh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleAdministrator
Correspondence Address107 Ridgeway Drive
Bromley
Kent
BR1 5DB
Director NameMr Marc Alan Geppert
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleAccountant
Correspondence Address64 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN

Location

Registered AddressMetro House 9 Edison Road
Watermill Business Centre
Enfield
Middlesex
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£282,460
Cash£132
Current Liabilities£820,066

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Completion of winding up (1 page)
12 September 2003Receiver's abstract of receipts and payments (3 pages)
11 September 2003Receiver ceasing to act (1 page)
30 October 2002Order of court to wind up (2 pages)
25 October 2002Appointment of receiver/manager (1 page)
24 October 2002Court order notice of winding up (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Full accounts made up to 31 December 1999 (14 pages)
3 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 February 2001Nc inc already adjusted 13/10/00 (1 page)
6 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 April 2000Full accounts made up to 31 December 1998 (13 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 September 1998Registered office changed on 07/09/98 from: second floor 26/28 bartholomew square london EC1V 3QH (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 October 1996Ad 11/07/96--------- £ si 20000@1=20000 £ ic 123/20123 (2 pages)
3 October 1996Particulars of contract relating to shares (4 pages)
19 September 1996Full accounts made up to 31 December 1995 (16 pages)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996£ nc 1000/100000 11/07/96 (1 page)
15 April 1996Particulars of mortgage/charge (4 pages)
25 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1995Full accounts made up to 31 December 1994 (16 pages)
15 July 1994Particulars of mortgage/charge (4 pages)
2 November 1988Return made up to 31/12/87; full list of members (4 pages)