Company NameI-Paper Limited
Company StatusDissolved
Company Number00823513
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameAppleton Papers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Mountford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Byfleet Avenue
Old Basing
Basingstoke
Hampshire
RG24 7HD
Director NameBernard Devidal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2004(40 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleFinance Director
Correspondence Address26 Allee De L'Avenir
94420 Le Plessis Trevise
France
Director NameMichel Vaissaire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2006(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleCheif Executive Office
Correspondence Address65 Allee De La Gentilhommiere
Bois Guillaume
76230
France
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 July 2005(40 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Richard Philip Curtis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1993)
RoleAccountant
Correspondence Address3 West Ilsley House
West Ilsley
Newbury
Berkshire
RG16 0AL
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1995)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameMr Martin Calder Gillie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(28 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTowngate Farmhouse
Wield Road Medstead
Alton
Hampshire
GU34 5LY
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 1999)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 1999)
RoleSolicitor & Company Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameTrevor Sidney Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 1999)
RoleGroup Financial Controller
Correspondence AddressShootacre Lea
Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Secretary NameMr David Guy Sawyer
NationalityBritish
StatusResigned
Appointed04 May 1999(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMr Jesmond Alan Jarvis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressThe Banks 16 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameMr Jesmond Alan Jarvis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressThe Banks 16 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Director NameMr David Guy Sawyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Director NameMr Paul Jonathan Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
Lower Turners Barn Lane
Yeovil
Somerset
BA20 2JH
Director NameGerard Jules Noel Bougniart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2001(36 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleCEO
Correspondence AddressAvenue Des Cottages 37
1474 Ways
Belgium
Director NameMrs Terri Georgina Howell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(37 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Ranvilles Lane
Fareham
Hampshire
PO14 3DX
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed13 May 2002(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NamePatrick Albert Josef Spinoy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 August 2003(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2004)
RoleFinance Director
Correspondence AddressDrive De Dieleghen 40
Brussels
1090
Foreign
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 March 2006Return made up to 02/02/06; full list of members (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005New secretary appointed (2 pages)
10 March 2005Return made up to 02/02/05; full list of members (7 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 May 2004New secretary appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: saint clement house alencon link basingstoke hampshire RG21 7SB (1 page)
30 April 2004Secretary resigned (1 page)
26 February 2004Return made up to 02/02/04; full list of members (6 pages)
8 January 2004Director resigned (1 page)
15 September 2003New director appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
4 February 2003Director's particulars changed (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
23 May 2001New director appointed (2 pages)
4 April 2001Return made up to 02/02/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 March 2000Return made up to 02/02/00; full list of members (7 pages)
3 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 February 1999Return made up to 02/02/99; full list of members (11 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 February 1998Return made up to 02/02/98; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 February 1997Return made up to 02/02/97; full list of members (6 pages)
28 August 1996Memorandum and Articles of Association (13 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1996Return made up to 30/03/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 July 1995Secretary's particulars changed (4 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Company name changed wiggins teape storage LIMITED\certificate issued on 06/06/95 (4 pages)
4 April 1995Return made up to 30/03/95; full list of members (7 pages)
6 April 1994Return made up to 30/03/94; full list of members (7 pages)
14 April 1993Return made up to 30/03/93; full list of members (7 pages)
10 April 1992Return made up to 30/03/92; full list of members (7 pages)
19 April 1991Return made up to 30/03/91; full list of members (7 pages)
18 April 1990Return made up to 30/03/90; full list of members (6 pages)
4 May 1988Return made up to 01/04/88; full list of members (4 pages)
21 December 1987Declaration of satisfaction of mortgage/charge (1 page)
7 May 1987Return made up to 03/04/87; full list of members (4 pages)
6 May 1986Return made up to 04/04/86; full list of members (3 pages)
5 June 1970Particulars of mortgage/charge (4 pages)
16 October 1964Certificate of incorporation (1 page)