Company NamePapercroft Limited
Company StatusDissolved
Company Number03181447
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameMrs Vivienne Margaret Blumfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silvester Way
Church Crookham
Fleet
Hampshire
GU52 0TD
Secretary NameMr Derek Blumfield
NationalityBritish
StatusClosed
Appointed01 January 2000(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Silvester Way
Church Crookham
Fleet
Hampshire
GU52 0TD
Director NameMr Derek Blumfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 21 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Silvester Way
Church Crookham
Fleet
Hampshire
GU52 0TD
Secretary NameElizabeth Jane Blackburn
NationalityBritish
StatusResigned
Appointed18 April 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address4 Orpwood Way
Abingdon
Oxfordshire
OX14 5PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2003Return made up to 02/04/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 June 2001New director appointed (2 pages)
10 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
10 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 May 1999Return made up to 02/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 02/04/98; no change of members (4 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 September 1997Director's particulars changed (1 page)
3 June 1997Return made up to 02/04/97; full list of members (5 pages)
19 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
10 February 1997Ad 19/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
16 May 1996Registered office changed on 16/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996New director appointed (1 page)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Nc inc already adjusted 18/04/96 (1 page)
2 April 1996Incorporation (13 pages)