Company NameKeith Cornell Waste Paper Limited
Company StatusDissolved
Company Number03378432
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)
Previous NameMillenford Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Joanne Eliza Cornell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(2 months after company formation)
Appointment Duration17 years, 11 months (closed 09 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Keith Frederick Cornell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(2 months after company formation)
Appointment Duration17 years, 11 months (closed 09 July 2015)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMrs Joanne Eliza Cornell
NationalityBritish
StatusClosed
Appointed29 July 1997(2 months after company formation)
Appointment Duration17 years, 11 months (closed 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Mr Keith Frederick Cornell
50.00%
Ordinary
100 at £1Mrs Joanne Eliza Cornell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,278
Cash£17,930
Current Liabilities£1,137,956

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 April 2013Administrator's progress report to 6 March 2013 (8 pages)
5 April 2013Administrator's progress report to 6 March 2013 (8 pages)
5 April 2013Administrator's progress report to 6 March 2013 (8 pages)
12 November 2012Notice of deemed approval of proposals (1 page)
12 November 2012Notice of deemed approval of proposals (1 page)
1 November 2012Statement of administrator's proposal (19 pages)
1 November 2012Statement of administrator's proposal (19 pages)
5 October 2012Statement of affairs with form 2.14B (15 pages)
5 October 2012Statement of affairs with form 2.14B (15 pages)
18 September 2012Registered office address changed from Unit W Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Unit W Lympne Distribution Park Otterpool Lane Lympne Kent CT21 4LR on 18 September 2012 (2 pages)
14 September 2012Appointment of an administrator (1 page)
14 September 2012Appointment of an administrator (1 page)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 200
(4 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 200
(4 pages)
14 June 2012Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page)
14 June 2012Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page)
14 June 2012Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Keith Frederick Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages)
14 June 2012Director's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Joanne Eliza Cornell on 1 June 2012 (1 page)
14 June 2012Director's details changed for Joanne Eliza Cornell on 1 June 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE on 10 February 2010 (2 pages)
4 February 2010Auditor's resignation (2 pages)
4 February 2010Auditor's resignation (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 July 2009Return made up to 30/05/09; no change of members (3 pages)
27 July 2009Return made up to 30/05/09; no change of members (3 pages)
12 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Director and secretary's change of particulars / joanne cornell / 22/05/2008 (1 page)
6 June 2008Director's change of particulars / keith cornell / 22/05/2008 (1 page)
6 June 2008Director's change of particulars / keith cornell / 22/05/2008 (1 page)
6 June 2008Director and secretary's change of particulars / joanne cornell / 22/05/2008 (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Return made up to 30/05/07; no change of members (7 pages)
20 July 2007Return made up to 30/05/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 30/05/06; full list of members (7 pages)
24 August 2006Return made up to 30/05/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 September 2005Return made up to 30/05/05; full list of members (7 pages)
2 September 2005Return made up to 30/05/05; full list of members (7 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
14 July 2004Return made up to 30/05/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 July 2002Return made up to 30/05/02; full list of members (7 pages)
25 July 2002Return made up to 30/05/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 August 2001Return made up to 30/05/01; full list of members (6 pages)
3 August 2001Return made up to 30/05/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 30/05/00; no change of members (6 pages)
27 July 2000Return made up to 30/05/00; no change of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 September 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 June 1998Return made up to 30/05/98; full list of members (6 pages)
26 June 1998Return made up to 30/05/98; full list of members (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
26 August 1997Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 August 1997Ad 18/08/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Company name changed millenford LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Company name changed millenford LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
26 August 1997Ad 18/08/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
26 August 1997Secretary resigned (1 page)
30 May 1997Incorporation (18 pages)
30 May 1997Incorporation (18 pages)