Company NamePapeterie Limited
DirectorsJoanna Mary Bessey and Peter Charles Booth
Company StatusDissolved
Company Number02839030
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Previous NameEthos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoanna Mary Bessey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressSouth Wing Hampole Priory
Hampole
Doncaster
South Yorkshire
DN6 7EP
Director NamePeter Charles Booth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressNorth Wing
Hampole Priory
Hampole
Doncaster
DN6 7ET
Secretary NamePeter Charles Booth
NationalityBritish
StatusCurrent
Appointed16 June 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressNorth Wing
Hampole Priory
Hampole
Doncaster
DN6 7ET
Secretary NameDenise May Jarvis
NationalityBritish
StatusResigned
Appointed11 October 1993(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 September 1994)
RoleSecretary
Correspondence AddressLudgate House
107-111 Fleet Street
London
EC4A 2AB
Secretary NameMr Peter Rossant Hay
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 30 September 1995)
RoleSolicitor And Mediator
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Secretary NameIngrid Pokorski
NationalityBritish
StatusResigned
Appointed30 September 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1998)
RoleSecretary
Correspondence Address5 Cedar Heights
Richmond
Surrey
TW10 7AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£254,824
Cash£8,991
Current Liabilities£197,076

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 July 2003Dissolved (1 page)
27 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (6 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Statement of affairs (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 80A high street stony stratford milton keynes MK11 1AH (1 page)
4 December 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 August 1999Return made up to 23/07/99; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: wellington house 273/275 high street london colney st albans hertfordshire AL2 1HA (1 page)
29 December 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 October 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Director's particulars changed (1 page)
18 August 1998Company name changed ethos LIMITED\certificate issued on 19/08/98 (3 pages)
5 August 1998Particulars of mortgage/charge (6 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed;new director appointed (2 pages)
26 October 1997Return made up to 23/07/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 November 1996Return made up to 23/07/96; full list of members (6 pages)
5 November 1996Registered office changed on 05/11/96 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
23 April 1996Auditor's resignation (1 page)
18 April 1996Company name changed papeterie LIMITED\certificate issued on 19/04/96 (2 pages)
16 April 1996New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
19 September 1995Return made up to 23/07/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
27 March 1995Particulars of mortgage/charge (8 pages)