Company NameCapital Paper International Plc
Company StatusDissolved
Company Number02884570
CategoryPublic Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months 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 NameJonathan Steven Cowen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Lake View
Edgware
Middlesex
HA8 7RU
Director NameJeffrey Leigh
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Jennings Way
Arkley
Barnet
Herts
EN5 4EQ
Director NameMr Martin Howard Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Millway
Mill Hill
London
NW7 3QY
Director NameJeremy Ian Spring
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View House
The Drive
Radlett
Hertfordshire
WD7 7DA
Director NameMr Paul Stephen Spring
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harmsworth Way
London
N20 8JT
Secretary NameMr Graham Alan Berry
NationalityEnglish
StatusClosed
Appointed28 February 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NameJack Spring
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Burlington Park House
Stanmore
Middlesex
HA7 4LA
Secretary NameDudley Sharratt Mead
NationalityBritish
StatusResigned
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
1 April 2004Receiver ceasing to act (1 page)
1 April 2004Receiver's abstract of receipts and payments (3 pages)
19 January 2004Receiver's abstract of receipts and payments (5 pages)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
7 December 2002Registered office changed on 07/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
25 April 2002Statement of Affairs in administrative receivership following report to creditors (13 pages)
12 March 2002Administrative Receiver's report (16 pages)
17 December 2001Registered office changed on 17/12/01 from: international house priestley way london NW2 7AW (1 page)
5 December 2001Appointment of receiver/manager (2 pages)
5 September 2001Full accounts made up to 31 May 2001 (8 pages)
11 January 2001Return made up to 04/01/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 May 2000 (8 pages)
10 January 2000Return made up to 04/01/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 May 1999 (7 pages)
2 June 1999Particulars of mortgage/charge (10 pages)
24 January 1999Return made up to 04/01/99; no change of members (6 pages)
30 December 1998Full accounts made up to 31 May 1998 (7 pages)
23 March 1998Director's particulars changed (1 page)
6 February 1998Full accounts made up to 31 May 1997 (6 pages)
29 January 1998Ad 03/01/96--------- £ si 12498@1 (2 pages)
29 January 1998Ad 04/12/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
20 January 1998Application to commence business (2 pages)
20 January 1998Certificate of authorisation to commence business and borrow (1 page)
20 January 1998Return made up to 04/01/96; full list of members; amend (8 pages)
24 June 1997Particulars of mortgage/charge (6 pages)
24 June 1997Particulars of mortgage/charge (6 pages)
5 March 1997Return made up to 04/01/97; no change of members (6 pages)
24 December 1996Full accounts made up to 31 May 1996 (7 pages)
15 October 1996Particulars of mortgage/charge (4 pages)
11 January 1996Return made up to 04/01/96; full list of members (8 pages)
12 September 1995Full accounts made up to 31 May 1995 (3 pages)