Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary Name | Mr James Ford Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 24 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Director Name | Mr Anthony Peter Leonard Wood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Ravensbourne Avenue Shortlands Bromley Kent BR2 0AY |
Director Name | Mats Olof Skogman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Park Drive London SW14 8RB |
Director Name | Alan Thomas Gavin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Chelveston Crescent Hillfields Solihull West Midlands B91 3YH |
Director Name | Richard Alexander Davies |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria House 3 Park Lane Boughton Monchelsea Maidstone Kent ME17 4JJ |
Director Name | Ms Sarah Helen Connor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apuldpor 5 Grove End Paddock Wood Harpenden Hertfordshire AL5 1JU |
Secretary Name | Ms Sarah Helen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apuldpor 5 Grove End Paddock Wood Harpenden Hertfordshire AL5 1JU |
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleveland House 192 Glasgow Road Paisley PA1 3LT Scotland |
Director Name | Mr Mark Andrew Courtney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Secretary Name | Mr Mark Andrew Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Hughes Close Daventry Northamptonshire NN11 4TX |
Director Name | Bradley Ian White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 29 Southlands Drive Wimbledon London SW19 5QF |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr John Bardsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copse Lea Woodpecker Lane Newdigate Dorking Surrey RH5 5DT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1 Kingfisher House New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
30m at £1 | Stora Enso Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Appointment terminated director john bardsley (1 page) |
20 July 2009 | Appointment terminated director aubrey tick (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 1 sheldon square london W2 6TT (1 page) |
9 July 2009 | Director appointed mr james ford barr (1 page) |
9 July 2009 | Appointment terminated secretary aubrey tick (1 page) |
9 July 2009 | Secretary appointed mr james ford barr (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from stora enso 9 south street london W1K 2XA (1 page) |
18 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
24 April 2008 | Company name changed papyrus GB LIMITED\certificate issued on 24/04/08 (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
25 October 2004 | Full accounts made up to 31 December 2002 (24 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members
|
24 October 2003 | Auditor's resignation (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: cosford lane swift valley rugby CV21 1QN (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 02/08/02; full list of members
|
4 August 2002 | Registered office changed on 04/08/02 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page) |
18 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 July 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members
|
26 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 May 2000 | Ad 25/11/99--------- £ si 29999900@1=29999900 £ ic 100/30000000 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (15 pages) |