Company NamePaper Support Services Limited
Company StatusDissolved
Company Number03922448
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Paul Chowles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kendale
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NN
Director NameMr David John Crabtree
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Maes Y Dyffryn
Greenfield
Holywell
Flintshire
CH8 7QR
Wales
Director NameJames Stewart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfield
Hinderton Road Neston
South Wirral
CH64 9PF
Wales
Secretary NameAlan Paul Chowles
NationalityBritish
StatusClosed
Appointed16 February 2000(1 week after company formation)
Appointment Duration6 years, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kendale
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NN
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address151 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,665
Cash£5,253
Current Liabilities£5,918

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Registered office changed on 29/11/05 from: 15 maes y dyffryn holywell flintshire CH8 7QR (1 page)
28 November 2005Application for striking-off (1 page)
4 March 2005Registered office changed on 04/03/05 from: 15 maes y dyffryn holywell CH8 7QR (1 page)
4 March 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
11 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Registered office changed on 15/01/04 from: 10 james street liverpool merseyside L2 7PL (1 page)
29 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 February 2002Return made up to 09/02/02; full list of members (7 pages)
8 March 2001Return made up to 09/02/01; full list of members (7 pages)
26 October 2000Ad 17/10/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
4 August 2000Location of register of members (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director's particulars changed (1 page)
4 August 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)