Company NamePaperwax Limited
Company StatusDissolved
Company Number02923219
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTimothy David Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Secretary NameTimothy David Lawson
NationalityBritish
StatusClosed
Appointed18 November 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameDanielle Joanne Michaels
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechpark Way
Watford
Hertfordshire
WD17 3TY
Director NameMr Gary Andrew Michaels
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beechpark Way
Watford
Hertfordshire
WD17 3TY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDanielle Joanne Michaels
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechpark Way
Watford
Hertfordshire
WD17 3TY
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBrian Calder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2005)
RoleCompany Director
Correspondence Address84 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Director NameAnthony Howard Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressBrow Top Farm
Thornthwaite
Harrogate
HG3 2QS
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusResigned
Appointed21 December 2004(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 November 2005)
RoleSecretary
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£343,519
Gross Profit£180,689
Net Worth-£140,399
Current Liabilities£140,399

Accounts

Latest Accounts2 July 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
21 January 2008Notice of move from Administration to Dissolution (10 pages)
21 January 2008Administrator's progress report (10 pages)
6 August 2007Administrator's progress report (7 pages)
5 July 2007Registered office changed on 05/07/07 from: greeting card group shrewsbury avenue peterborough cambs PE2 7LA (1 page)
2 April 2007Result of meeting of creditors (35 pages)
5 March 2007Statement of administrator's proposal (35 pages)
23 February 2007Statement of affairs (6 pages)
14 February 2007Appointment of an administrator (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
7 July 2006Director resigned (1 page)
22 June 2006Full accounts made up to 2 July 2005 (15 pages)
15 May 2006Return made up to 27/04/06; full list of members (8 pages)
6 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Return made up to 27/04/05; full list of members (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 16 beechpark way watford hertfordshire WD17 3TY (1 page)
5 April 2005New director appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
8 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Registered office changed on 12/06/01 from: 123 mill way bushey watford hertfordshire WD23 2AE (1 page)
24 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
14 May 1999Return made up to 27/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 May 1998Return made up to 27/04/98; full list of members (6 pages)
4 July 1997Full accounts made up to 31 March 1997 (14 pages)
19 May 1997Return made up to 27/04/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 May 1996Return made up to 27/04/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (17 pages)
25 April 1995Return made up to 27/04/95; full list of members (6 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
17 May 1994Accounting reference date notified as 31/03 (1 page)
27 April 1994Incorporation (12 pages)