Company NamePapermarc Tubes Limited
Company StatusDissolved
Company Number00425041
CategoryPrivate Limited Company
Incorporation Date5 December 1946(77 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameH.Buxton & Sons Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameJohn Francis Mark Slevin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2002(55 years, 10 months after company formation)
Appointment Duration13 years (closed 27 October 2015)
RoleManaging Director
Correspondence Address11 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA
Secretary NameMr Paul Anthony Cheetham
NationalityBritish
StatusClosed
Appointed11 October 2002(55 years, 10 months after company formation)
Appointment Duration13 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMr Roy Buxton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(44 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1991)
RolePaper Tube Manufacturer
Correspondence AddressSandyways Broad Street
Leek
Staffordshire
ST13 5NQ
Director NameMr Thomas John Buxton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(44 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1991)
RolePaper Tube Manufacturer
Correspondence AddressLinton 193 Buxton Road
Leek
Staffordshire
ST13 6NF
Secretary NameMr Roy Buxton
NationalityBritish
StatusResigned
Appointed01 January 1991(44 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence AddressSandyways Broad Street
Leek
Staffordshire
ST13 5NQ
Director NameMr Christopher Joseph Copeland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Oaks
Reacliffe Road, Rudyard
Leek
Staffordshire
ST13 8RS
Director NameMr Michael Norman Cowburn
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRange Flatt Farm
Cowlow Lane
Warslow Buxton
Derbyshire
SK17 0HE
Director NameMr Nigel Charles Duffin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wetenhall Drive
Leek
Staffordshire
ST13 8HU
Director NameRobin Lloyd Halton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address48 Moorland Road
Leek
Staffordshire
ST13 5BW
Director NamePeter Anthony David Moran
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressGrove Cottage
Leek Road Longsdon
Stoke-On-Trent
Staffordshire
ST9 9QF
Secretary NamePeter Anthony David Moran
NationalityBritish
StatusResigned
Appointed14 October 1991(44 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressGrove Cottage
Leek Road Longsdon
Stoke-On-Trent
Staffordshire
ST9 9QF
Director NameNeil Deaville
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(52 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2002)
RoleWorks Manager
Correspondence Address55 Mountside Gardens
Leek
Staffordshire
ST13 6ND
Secretary NameDiane Marie Green
NationalityBritish
StatusResigned
Appointed01 May 2000(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressCooks Lane Cottage
Bradnop
Leek
Staffordshire
ST13 7HA
Secretary NameMr Christopher Joseph Copeland
NationalityBritish
StatusResigned
Appointed27 April 2001(54 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Oaks
Reacliffe Road, Rudyard
Leek
Staffordshire
ST13 8RS

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,623
Cash£308
Current Liabilities£928,297

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2010Notice of ceasing to act as receiver or manager (2 pages)
18 March 2010Notice of ceasing to act as receiver or manager (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 11 December 2009 (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 11 December 2009 (2 pages)
15 December 2009Notice of ceasing to act as receiver or manager (2 pages)
15 December 2009Notice of ceasing to act as receiver or manager (2 pages)
16 July 2009Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
16 July 2009Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
9 July 2008Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
9 July 2008Receiver's abstract of receipts and payments to 30 June 2009 (2 pages)
11 July 2007Receiver's abstract of receipts and payments (3 pages)
11 July 2007Receiver's abstract of receipts and payments (3 pages)
17 August 2006Receiver's abstract of receipts and payments (2 pages)
17 August 2006Receiver's abstract of receipts and payments (2 pages)
25 August 2005Receiver's abstract of receipts and payments (2 pages)
25 August 2005Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (3 pages)
26 July 2004Receiver's abstract of receipts and payments (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Administrative Receiver's report (14 pages)
8 September 2003Administrative Receiver's report (14 pages)
10 July 2003Registered office changed on 10/07/03 from: 11 stanhope road bowdon cheshire WA14 3LA (1 page)
10 July 2003Registered office changed on 10/07/03 from: 11 stanhope road bowdon cheshire WA14 3LA (1 page)
8 July 2003Appointment of receiver/manager (2 pages)
8 July 2003Appointment of receiver/manager (2 pages)
1 April 2003Company name changed H.buxton & sons LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed H.buxton & sons LIMITED\certificate issued on 01/04/03 (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: unit 10 churnet works macclesfield road leek staffordshire ST13 8LB (1 page)
22 October 2002Registered office changed on 22/10/02 from: unit 10 churnet works macclesfield road leek staffordshire ST13 8LB (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
8 January 2002Return made up to 01/01/02; no change of members (7 pages)
8 January 2002Return made up to 01/01/02; no change of members (7 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 February 2001Return made up to 01/01/01; full list of members (12 pages)
9 February 2001Return made up to 01/01/01; full list of members (12 pages)
15 October 2000Return made up to 01/01/00; no change of members (6 pages)
15 October 2000Return made up to 01/01/00; no change of members (6 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
11 May 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
8 March 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
11 February 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Registered office changed on 04/11/98 from: buxton road mill buxton road leek staffs ST13 6EE (1 page)
4 November 1998Registered office changed on 04/11/98 from: buxton road mill buxton road leek staffs ST13 6EE (1 page)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Return made up to 01/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 1998Return made up to 01/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 01/01/97; no change of members (8 pages)
28 January 1997Return made up to 01/01/97; no change of members (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 February 1996Return made up to 01/01/96; full list of members (8 pages)
1 February 1996Return made up to 01/01/96; full list of members (8 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
5 September 1991Memorandum and Articles of Association (20 pages)
5 September 1991Memorandum and Articles of Association (20 pages)