Company NamePaper Contracts Limited
Company StatusDissolved
Company Number03021100
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Gee
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(2 days after company formation)
Appointment Duration26 years, 11 months (closed 04 January 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameMrs Sandra Gee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(2 days after company formation)
Appointment Duration26 years, 11 months (closed 04 January 2022)
RoleLocal Authority Service Man.
Country of ResidenceScotland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Secretary NameMr David Gee
NationalityBritish
StatusClosed
Appointed15 February 1995(2 days after company formation)
Appointment Duration26 years, 11 months (closed 04 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.papercontracts.co.uk
Telephone07 970134959
Telephone regionMobile

Location

Registered AddressBerkeley House
86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£115,699
Cash£18,012
Current Liabilities£27,059

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (1 page)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (1 page)
3 April 2017Micro company accounts made up to 31 January 2017 (1 page)
18 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 June 2016Micro company accounts made up to 31 January 2016 (1 page)
22 June 2016Micro company accounts made up to 31 January 2016 (1 page)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
20 April 2015Micro company accounts made up to 31 January 2015 (1 page)
20 April 2015Micro company accounts made up to 31 January 2015 (1 page)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Director's details changed for Mr David Gee on 23 December 2014 (2 pages)
23 February 2015Director's details changed for Sandra Gee on 23 December 2014 (2 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Director's details changed for Mr David Gee on 23 December 2014 (2 pages)
23 February 2015Secretary's details changed for Mr David Gee on 23 December 2014 (1 page)
23 February 2015Director's details changed for Sandra Gee on 23 December 2014 (2 pages)
23 February 2015Secretary's details changed for Mr David Gee on 23 December 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Director's details changed for Mr David Gee on 1 September 2013 (2 pages)
12 March 2014Director's details changed for Mr David Gee on 1 September 2013 (2 pages)
12 March 2014Director's details changed for Mr David Gee on 1 September 2013 (2 pages)
12 March 2014Secretary's details changed for Mr David Gee on 1 September 2013 (1 page)
12 March 2014Director's details changed for Sandra Gee on 1 September 2013 (2 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Director's details changed for Sandra Gee on 1 September 2013 (2 pages)
12 March 2014Secretary's details changed for Mr David Gee on 1 September 2013 (1 page)
12 March 2014Director's details changed for Sandra Gee on 1 September 2013 (2 pages)
12 March 2014Secretary's details changed for Mr David Gee on 1 September 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 October 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
27 October 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
9 October 2012Registered office address changed from 25 Bournville Road London SE6 4RN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 25 Bournville Road London SE6 4RN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 25 Bournville Road London SE6 4RN England on 9 October 2012 (1 page)
7 September 2012Registered office address changed from 9 Skyline Court Grange Yard London SE1 3AN on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 9 Skyline Court Grange Yard London SE1 3AN on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 9 Skyline Court Grange Yard London SE1 3AN on 7 September 2012 (1 page)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
17 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
6 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
30 March 2005Return made up to 13/02/05; full list of members (3 pages)
30 March 2005Return made up to 13/02/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 February 2005Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2005Ad 14/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
9 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Registered office changed on 09/01/02 from: 13 bingham road croydon CR0 7EA (1 page)
9 January 2002Registered office changed on 09/01/02 from: 13 bingham road croydon CR0 7EA (1 page)
19 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (1 page)
26 May 2000Accounts for a small company made up to 31 July 1999 (1 page)
7 April 2000Return made up to 13/02/00; full list of members (6 pages)
7 April 2000Return made up to 13/02/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 July 1998 (1 page)
16 July 1999Accounts for a small company made up to 31 July 1998 (1 page)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
10 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (1 page)
9 April 1998Accounts for a small company made up to 31 July 1997 (1 page)
5 February 1998Return made up to 13/02/98; no change of members (4 pages)
5 February 1998Return made up to 13/02/98; no change of members (4 pages)
4 March 1997Return made up to 13/02/97; no change of members (4 pages)
4 March 1997Return made up to 13/02/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (1 page)
5 December 1996Accounts for a small company made up to 31 July 1996 (1 page)
6 June 1996Accounting reference date extended from 31/08/95 to 31/07/96 (1 page)
6 June 1996Accounting reference date extended from 31/08/95 to 31/07/96 (1 page)
24 March 1996Return made up to 13/02/96; full list of members (6 pages)
24 March 1996Return made up to 13/02/96; full list of members (6 pages)
6 October 1995Accounting reference date notified as 31/08 (1 page)
6 October 1995Accounting reference date notified as 31/08 (1 page)
13 February 1995Incorporation (12 pages)