Company NameSeven52 Paper UK Limited
Company StatusDissolved
Company Number07322570
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

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 Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Copse
Caterham
Surrey
CR3 6DU
Director NameMr Gregory Laurence Rudkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration4 years (closed 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornden
Cowfold
Horsham
West Sussex
RH13 8AG
Director NameMr Darren James Wheeler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration4 years (closed 14 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address79 Clarence Road
Windsor
Berkshire
SL4 5AR
Secretary NameMiss Josephine Morley
StatusClosed
Appointed06 April 2011(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameDenise Helen McCann
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Alan James Badcock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Crossways
West Chiltington
Pulborough
West Sussex
RH20 2QY
Director NameMr Wayne Leaney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plantation Close
Hothfield
Ashford
Kent
TN26 1ED

Location

Registered AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gould International Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
23 June 2014Application to strike the company off the register (3 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(5 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(5 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (15 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (15 pages)
31 January 2013Termination of appointment of Alan Badcock as a director (1 page)
31 January 2013Termination of appointment of Alan Badcock as a director (1 page)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Termination of appointment of Wayne Leaney as a director (1 page)
28 June 2012Termination of appointment of Wayne Leaney as a director (1 page)
12 April 2012Full accounts made up to 31 December 2010 (15 pages)
12 April 2012Full accounts made up to 31 December 2010 (15 pages)
5 April 2012Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
5 April 2012Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
26 October 2010Appointment of Mr Alan James Badcock as a director (2 pages)
26 October 2010Appointment of Mr Wayne Leaney as a director (2 pages)
26 October 2010Appointment of Mr Alan James Badcock as a director (2 pages)
26 October 2010Appointment of Mr Gregory Laurence Rudkin as a director (2 pages)
26 October 2010Appointment of Mr Gregory Laurence Rudkin as a director (2 pages)
26 October 2010Appointment of Mr Wayne Leaney as a director (2 pages)
26 October 2010Appointment of Mr Darren James Wheeler as a director (2 pages)
26 October 2010Appointment of Mr Darren James Wheeler as a director (2 pages)
23 July 2010Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010 (1 page)
22 July 2010Incorporation (33 pages)
22 July 2010Incorporation (33 pages)