Company NamePaperback (North) Limited
Company StatusDissolved
Company Number02531509
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Jan Kuiper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration17 years, 7 months (closed 24 March 2009)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chesholm Road
London
N16 0DR
Secretary NameMr Jan Kuiper
NationalityBritish
StatusClosed
Appointed14 June 1995(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 24 March 2009)
RoleBusinness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chesholm Road
London
N16 0DR
Director NamePatrick Trench
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(9 years, 12 months after company formation)
Appointment Duration8 years, 7 months (closed 24 March 2009)
RoleWarehouse And Distribution Man
Correspondence Address38 Dale View Avenue
Chingford
London
E4 6PL
Director NameMr Timothy Broughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RolePurchasing Manager
Correspondence Address23 Granville Road
Watford
Hertfordshire
WD1 8AH
Director NameMichael Neill Powell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address19 Torbay Road
Sheffield
South Yorkshire
S4 7SN
Secretary NameMs Karen Lesley Jones
NationalityEnglish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address2 Pepys Road
London
SE14 5SB
Director NameChristopher John Pyke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleSales Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Southview Road
Sheffield
South Yorkshire
S7 1DD
Director NameGraham Lennard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleSenior Sales Executive
Correspondence Address15 Frederick Road
Sparkhill
Birmingham
West Midlands
B11 4JS
Director NameHoward Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 1996)
RolePhotographer
Correspondence Address69a Buckingham Road
Brighton
East Sussex
BN1 3RJ

Location

Registered AddressUnit 2
Bow Triangle Business Centre
Eleanor Street
London
E3 4NP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
12 September 2008Return made up to 16/08/08; full list of members (4 pages)
24 October 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 16/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 September 2003Return made up to 16/08/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 August 2001Return made up to 16/08/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 September 2000Return made up to 16/08/00; full list of members (7 pages)
1 September 2000New director appointed (2 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 September 1999Return made up to 16/08/99; full list of members (6 pages)
18 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
23 September 1997Return made up to 16/08/97; full list of members (9 pages)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Return made up to 16/08/96; no change of members (4 pages)
23 May 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)