Company NamePaper Mill Yard Management Limited
Company StatusDissolved
Company Number06004776
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Garry Francis Coaley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address151/153 Uxbridge Road
Pinner
Middlesex
HA5 4EA
Secretary NameDavid George Simon
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameMr Wayne Moreton
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2010)
RoleCo Secretary
Correspondence AddressLukin Drive Nursling
Southampton
Hampshire
SO16 0TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187a Field End Road
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2021Bona Vacantia disclaimer (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 January 2010Termination of appointment of Wayne Moreton as a secretary (1 page)
17 January 2010Termination of appointment of Wayne Moreton as a secretary (1 page)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-05
  • GBP 1
(4 pages)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-05
  • GBP 1
(4 pages)
7 November 2009Registered office address changed from 159 Uxbridge Road, Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 159 Uxbridge Road, Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 159 Uxbridge Road, Hatch End Pinner Middlesex HA5 4EA on 7 November 2009 (1 page)
23 January 2009Appointment terminated secretary david simon (1 page)
23 January 2009Return made up to 21/11/08; full list of members (3 pages)
23 January 2009Secretary appointed mr wayne moreton (1 page)
23 January 2009Return made up to 21/11/08; full list of members (3 pages)
23 January 2009Appointment Terminated Secretary david simon (1 page)
23 January 2009Secretary appointed mr wayne moreton (1 page)
15 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Accounts made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 21/11/07; full list of members (3 pages)
8 April 2008Return made up to 21/11/07; full list of members (3 pages)
11 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Ad 21/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2006Incorporation (16 pages)
21 November 2006Incorporation (16 pages)