Company NameETL Paper Ltd
Company StatusDissolved
Company Number06293796
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameEvans Technical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Michael Paul Evans
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameMargaret Mary Evans
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMargaret Mary Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Contact

Websitewww.etlpaper.com

Location

Registered AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Michael Paul Evans
50.00%
Ordinary A
50 at £1Margaret Mary Evans
50.00%
Ordinary B

Financials

Year2014
Net Worth-£12,460
Cash£86,821
Current Liabilities£155,830

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Registered office address changed from 22 Codlin Close Little Billing Northampton NN3 9TG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 22 Codlin Close Little Billing Northampton NN3 9TG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Margaret Mary Evans as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Margaret Mary Evans as a director on 16 March 2015 (1 page)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(5 pages)
29 June 2014Registered office address changed from Unit 1 Mallard Court Mallard Close Earls Barton Northampton Northants NN6 0JF on 29 June 2014 (1 page)
29 June 2014Registered office address changed from Unit 1 Mallard Court Mallard Close Earls Barton Northampton Northants NN6 0JF on 29 June 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page)
7 July 2011Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages)
7 July 2011Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages)
7 July 2011Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page)
3 March 2011Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
10 February 2010Company name changed evans technical LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed evans technical LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 22 codlin close little billing northampton NN3 9TG (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 22 codlin close little billing northampton NN3 9TG (1 page)
26 June 2007Incorporation (17 pages)
26 June 2007Incorporation (17 pages)