Company NameCellulose Trading Limited
Company StatusDissolved
Company Number03143485
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date17 May 2005 (18 years, 11 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 NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 May 2005)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Dimitriou Karaoli
Ormidhia
Larnaca
7530
Cyprus
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(8 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 May 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMervyn Putz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Avenue De La Gare
1009 Pully
Switzerland
Foreign
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NameMervyn Putz
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Avenue De La Gare
1009 Pully
Switzerland
Foreign
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 29 April 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(8 years after company formation)
Appointment Duration6 months (resigned 30 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2005Director resigned (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
10 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
18 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 April 2003Return made up to 04/01/03; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor square london W1K 3JA (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
21 January 2002Secretary's particulars changed (1 page)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 January 2001Return made up to 04/01/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
11 January 2000Return made up to 04/01/00; full list of members (7 pages)
8 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 August 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Full accounts made up to 31 December 1997 (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
7 January 1999Return made up to 04/01/99; no change of members (4 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
24 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
30 April 1996Director resigned (1 page)
14 April 1996New director appointed (3 pages)
14 April 1996New director appointed (7 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Ad 29/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: letchford house headstone lane harrow.middlesex HA3 6PE (1 page)
14 April 1996New director appointed (3 pages)
20 February 1996Accounting reference date notified as 31/12 (1 page)
4 January 1996Incorporation (22 pages)