Company NamePaperbin Limited
Company StatusDissolved
Company Number03096156
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDebra Jane Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleContract Cleaners
Correspondence Address2 Poundlane
Shenley
Radlett
Hertfordshire
WD7 9BU
Director NameTania Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 1995)
RoleCompany Director
Correspondence Address158 Marsh Lane
Stanmore
Middlesex
HA7 4HT
Secretary NameDr Anthony Philip Miller
NationalityBritish
StatusResigned
Appointed04 September 1995(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 1995)
RoleCompany Director
Correspondence Address158 Marsh Lane
Stanmore
Middlesex
HA7 4HT
Director NameLisa Violet Stevens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1997)
RoleCleaning Contractor
Correspondence Address2 Pound Lane
Shenley
Radlett
Hertfordshire
WD7 9BU
Secretary NameLisa Violet Stevens
NationalityBritish
StatusResigned
Appointed27 November 1995(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 1998)
RoleCleaning Contractor
Correspondence Address2 Pound Lane
Shenley
Radlett
Hertfordshire
WD7 9BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClaredon House
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1998Secretary resigned (1 page)
6 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 January 1997Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 May 1996Accounting reference date notified as 31/03 (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 120 east road london N1 6AA (1 page)