Company NameDAW1 Limited
Company StatusDissolved
Company Number03820338
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NamesPapyrus GB Limited and DEW1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Ford Barr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary NameMr James Ford Barr
NationalityBritish
StatusClosed
Appointed30 June 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Director NameMr Anthony Peter Leonard Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Ravensbourne Avenue
Shortlands
Bromley
Kent
BR2 0AY
Director NameMats Olof Skogman
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Park Drive
London
SW14 8RB
Director NameAlan Thomas Gavin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Chelveston Crescent
Hillfields
Solihull
West Midlands
B91 3YH
Director NameRichard Alexander Davies
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria House
3 Park Lane Boughton Monchelsea
Maidstone
Kent
ME17 4JJ
Director NameMs Sarah Helen Connor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApuldpor 5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Secretary NameMs Sarah Helen Connor
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApuldpor 5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Director NameMr Stephen Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleveland House
192 Glasgow Road
Paisley
PA1 3LT
Scotland
Director NameMr Mark Andrew Courtney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Secretary NameMr Mark Andrew Courtney
NationalityBritish
StatusResigned
Appointed07 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Director NameBradley Ian White
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed10 September 2002(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2003)
RoleCompany Director
Correspondence Address29 Southlands Drive
Wimbledon
London
SW19 5QF
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 Kingfisher House
New Mill Road
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Shareholders

30m at £1Stora Enso Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 30,000,000
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 30,000,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 12 October 2011 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (26 pages)
5 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 December 2009Full accounts made up to 31 December 2008 (22 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Appointment terminated director john bardsley (1 page)
20 July 2009Appointment terminated director aubrey tick (1 page)
9 July 2009Registered office changed on 09/07/2009 from 1 sheldon square london W2 6TT (1 page)
9 July 2009Director appointed mr james ford barr (1 page)
9 July 2009Appointment terminated secretary aubrey tick (1 page)
9 July 2009Secretary appointed mr james ford barr (1 page)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
18 August 2008Registered office changed on 18/08/2008 from stora enso 9 south street london W1K 2XA (1 page)
18 August 2008Return made up to 02/08/08; full list of members (3 pages)
24 April 2008Company name changed papyrus GB LIMITED\certificate issued on 24/04/08 (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
12 August 2007Return made up to 02/08/07; no change of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
14 August 2006Return made up to 02/08/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
28 February 2005Full accounts made up to 31 December 2003 (23 pages)
25 October 2004Full accounts made up to 31 December 2002 (24 pages)
13 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
24 October 2003Auditor's resignation (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 August 2003Return made up to 02/08/03; full list of members (7 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: cosford lane swift valley rugby CV21 1QN (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
27 September 2002New director appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
16 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(7 pages)
4 August 2002Registered office changed on 04/08/02 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page)
18 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
30 August 2001Return made up to 02/08/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (18 pages)
26 July 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
24 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 December 2000New director appointed (2 pages)
30 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Director resigned (1 page)
25 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
10 May 2000Ad 25/11/99--------- £ si 29999900@1=29999900 £ ic 100/30000000 (2 pages)
20 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
2 August 1999Incorporation (15 pages)