Company NameSalehurst Paper Company (Technical Services) Limited
Company StatusDissolved
Company Number02408984
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date27 November 2007 (16 years, 5 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 Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Copse
Caterham
Surrey
CR3 6DU
Secretary NameMrs Denise Helen McCann
NationalityBritish
StatusClosed
Appointed09 February 2007(17 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2007)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Simon David Gold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleFinancial Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ
Director NameMr Michael Francis Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 1999)
RoleManaging Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 23 September 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Secretary NameMr Simon David Gold
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ
Secretary NamePhilip Bruce Hodgson
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address24a Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Secretary NameMr Michael Francis Jackson
NationalityBritish
StatusResigned
Appointed14 February 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed18 September 1996(7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD

Location

Registered AddressBrunswick House Regents Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
8 March 2007New director appointed (2 pages)
24 August 2006Return made up to 01/07/06; full list of members (7 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
4 October 2004Return made up to 01/07/04; full list of members (7 pages)
2 April 2004Registered office changed on 02/04/04 from: 18/21,morley street london SE1 7QZ (1 page)
2 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
22 July 2003Return made up to 01/07/03; full list of members (7 pages)
2 April 2003Auditor's resignation (3 pages)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
15 October 2002Director resigned (1 page)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
8 December 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
30 June 1999Director resigned (1 page)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
21 September 1998Return made up to 01/07/98; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
10 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
9 January 1997Accounts for a dormant company made up to 31 January 1996 (6 pages)
20 October 1996Return made up to 01/07/96; no change of members (4 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 February 1996Secretary resigned (1 page)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1989Incorporation (15 pages)