Company NamePulp & Paper Services Limited
Company StatusDissolved
Company Number03297120
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 27 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address28 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LJ
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 27 November 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusClosed
Appointed19 March 2007(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 27 November 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 15 August 2005)
RoleFinance Director
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 19 March 2007)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed14 March 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Shane Stuart Cory Ferguson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressCawdry Farm House
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
20 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
4 January 2007Return made up to 30/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 January 2006Return made up to 30/12/05; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
17 January 2005Return made up to 30/12/04; full list of members (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 January 2004Return made up to 30/12/03; full list of members (2 pages)
27 October 2003Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 January 2003Return made up to 30/12/02; full list of members (3 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
17 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001New director appointed (6 pages)
19 September 2001Registered office changed on 19/09/01 from: 3 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
29 January 2001Return made up to 30/12/00; full list of members (7 pages)
22 November 2000Amended accounts made up to 31 December 1997 (13 pages)
22 November 2000Amended accounts made up to 31 December 1998 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: firn house 61 church street hungerford berkshire RG17 0JH (1 page)
22 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 January 1998Return made up to 30/12/97; full list of members; amend (6 pages)
19 January 1998Return made up to 30/12/97; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (3 pages)
16 April 1997Registered office changed on 16/04/97 from: 12 york place leeds LS1 2DS (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
30 December 1996Incorporation (15 pages)