Company NamePapaver Limited
Company StatusConverted / Closed
Company Number00517913
CategoryConverted / Closed
Incorporation Date28 March 1953(71 years ago)
Dissolution Date11 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed18 March 1999(46 years after company formation)
Appointment Duration16 years, 11 months (closed 11 February 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(61 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Sally Ann Shepherdson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address237 West Ella Road
West Ella
Hull
HU10 7SD
Director NameNigel John Shepherdson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address9 The Willows
Hase Common
Hessle
North Humberside
HU13 0NY
Director NameChristine Mary Shepherdson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address237 West Ella Road
West Ella
Hull
North Humberside
HU10 7SD
Secretary NameNigel John Shepherdson
NationalityBritish
StatusResigned
Appointed06 October 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address9 The Willows
Hase Common
Hessle
North Humberside
HU13 0NY
Director NameJohn Roger Shepherdson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(40 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 1998)
RoleChartered Accountant
Correspondence Address237 West Ella Road
West Ella
Hull
HU10 7SD
Director NameMr Maurice Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(44 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(44 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Andrew Bland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(44 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1998)
RoleGeneral Manager Cws Travel
Correspondence Address49 Chester Road
Winsford
Cheshire
CW7 2NG
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed24 February 1998(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(45 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Christopher Eric Melling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(50 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2005)
RoleHead Of Finance Travelcare
Country of ResidenceEngland
Correspondence Address21 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(54 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(54 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(54 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(58 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Forms b & z convert to registered society (2 pages)
11 February 2016Resolutions
  • RES13 ‐ Convert to registered society 16/12/2015
(1 page)
28 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 40,002
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 40,002
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 40,001
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 40,001
(3 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,000
(5 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,000
(5 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,000
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,000
(5 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Secretary's details changed for Mrs Caroline Jane Sellers on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Cws (No.1) Limited on 1 September 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 July 2008Full accounts made up to 12 January 2008 (13 pages)
17 July 2008Full accounts made up to 12 January 2008 (13 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
7 August 2007Full accounts made up to 13 January 2007 (15 pages)
7 August 2007Full accounts made up to 13 January 2007 (15 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
30 October 2006Full accounts made up to 14 January 2006 (16 pages)
30 October 2006Full accounts made up to 14 January 2006 (16 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
13 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
20 June 2005Full accounts made up to 8 January 2005 (9 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
22 September 2003Full accounts made up to 11 January 2003 (12 pages)
22 September 2003Full accounts made up to 11 January 2003 (12 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
20 September 2002Return made up to 01/09/02; full list of members (4 pages)
23 August 2002Full accounts made up to 12 January 2002 (13 pages)
23 August 2002Full accounts made up to 12 January 2002 (13 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
3 August 2001Full accounts made up to 13 January 2001 (13 pages)
3 August 2001Full accounts made up to 13 January 2001 (13 pages)
29 December 2000Amended full accounts made up to 8 January 2000 (13 pages)
29 December 2000Amended full accounts made up to 8 January 2000 (13 pages)
29 December 2000Amended full accounts made up to 8 January 2000 (13 pages)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
13 September 2000Full accounts made up to 8 January 2000 (13 pages)
13 September 2000Full accounts made up to 8 January 2000 (13 pages)
13 September 2000Full accounts made up to 8 January 2000 (13 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
12 August 1999Full accounts made up to 9 January 1999 (15 pages)
12 August 1999Full accounts made up to 9 January 1999 (15 pages)
12 August 1999Full accounts made up to 9 January 1999 (15 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Return made up to 06/10/98; full list of members (7 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Return made up to 06/10/98; full list of members (7 pages)
12 October 1998Location of register of members (1 page)
12 October 1998Location of register of members (1 page)
19 August 1998Full accounts made up to 31 December 1997 (18 pages)
19 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Registered office changed on 18/05/98 from: 237 westella road west ella hull HU10 7SD (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 237 westella road west ella hull HU10 7SD (1 page)
7 May 1998Auditor's resignation (1 page)
7 May 1998Auditor's resignation (1 page)
14 November 1997Return made up to 06/10/97; no change of members (4 pages)
14 November 1997Return made up to 06/10/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Return made up to 06/10/96; no change of members (4 pages)
30 October 1996Return made up to 06/10/96; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)