Company NamePaul Wire Cloth Company Limited
Company StatusDissolved
Company Number01333023
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 7 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDenis Cooper Robbins
NationalityBritish
StatusClosed
Appointed21 April 2005(27 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2014)
RoleCompany Director
Correspondence Address368 Walkden Road
Worsley
Manchester
Lancashire
M28 2QJ
Director NameGillian Patricia Griffiths
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(30 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 11 November 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
Hughley
Shrewsbury
Salop
SY5 6NX
Wales
Director NameMr Peter Brangwyn Davies
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2005)
RoleWire Weaving Consultant
Correspondence Address1 Chester Road
Middlewich
Cheshire
CW10 9ET
Director NameMr Christopher Brabazon Ellis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(13 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2001)
RoleWire Weaving Consultant
Correspondence AddressThe Beeches
Standon
Eccleshall
Staffordshire
ST21 6RB
Director NameMr Peter Wilhelm Ruppel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityWest German
StatusResigned
Appointed26 December 1990(13 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2014)
RoleWire Weaving Consultant
Country of ResidenceGermany
Correspondence AddressPaul Gmbh Box 1228
06497
Steinau
Foreign
Secretary NameMr Peter Brangwyn Davies
NationalityBritish
StatusResigned
Appointed26 December 1990(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address1 Chester Road
Middlewich
Cheshire
CW10 9ET
Director NameOlga Esmie Davies
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 December 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Road
Middlewich
Cheshire
CW10 9ET

Location

Registered Address176 Monton Road
Monton
Manchester
Greater Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Olga Davies
94.34%
Ordinary
1 at £1Olga Davies
0.94%
Ordinary A
1 at £1Olga Davies
0.94%
Ordinary B
1 at £1Olga Davies
0.94%
Ordinary C
1 at £1Olga Davies
0.94%
Ordinary D
1 at £1Olga Davies
0.94%
Ordinary E
1 at £1Olga Davies
0.94%
Ordinary F

Financials

Year2014
Net Worth£107
Cash£1,570
Current Liabilities£1,463

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Termination of appointment of Peter Ruppel as a director (1 page)
2 July 2014Termination of appointment of Peter Ruppel as a director (1 page)
13 March 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 106
(7 pages)
13 March 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 106
(7 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 March 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Termination of appointment of Olga Davies as a director (1 page)
26 January 2012Termination of appointment of Olga Davies as a director (1 page)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 January 2010Director's details changed for Mr Peter Wilhelm Ruppel on 26 December 2009 (2 pages)
25 January 2010Director's details changed for Olga Esmie Davies on 26 December 2009 (2 pages)
25 January 2010Director's details changed for Gillian Patricia Griffiths on 26 December 2009 (2 pages)
25 January 2010Director's details changed for Olga Esmie Davies on 26 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Peter Wilhelm Ruppel on 26 December 2009 (2 pages)
25 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (9 pages)
25 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (9 pages)
25 January 2010Director's details changed for Gillian Patricia Griffiths on 26 December 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 January 2009Return made up to 26/12/08; full list of members (6 pages)
14 January 2009Return made up to 26/12/08; full list of members (6 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Return made up to 26/12/07; full list of members (4 pages)
17 January 2008Return made up to 26/12/07; full list of members (4 pages)
18 January 2007Return made up to 26/12/06; full list of members (4 pages)
18 January 2007Return made up to 26/12/06; full list of members (4 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 January 2006Return made up to 26/12/05; full list of members (4 pages)
6 January 2006Return made up to 26/12/05; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: brooks lane middlewich cheshire CW10 0JG (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: brooks lane middlewich cheshire CW10 0JG (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
11 January 2005Return made up to 26/12/04; full list of members (10 pages)
11 January 2005Return made up to 26/12/04; full list of members (10 pages)
15 January 2004Return made up to 26/12/03; full list of members (10 pages)
15 January 2004Return made up to 26/12/03; full list of members (10 pages)
8 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
8 January 2004Accounts for a small company made up to 31 October 2003 (5 pages)
8 January 2003Return made up to 26/12/02; full list of members (10 pages)
8 January 2003Return made up to 26/12/02; full list of members (10 pages)
30 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
30 December 2002Accounts for a small company made up to 31 October 2002 (5 pages)
15 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
15 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 January 2002Return made up to 26/12/01; full list of members (9 pages)
10 January 2002Return made up to 26/12/01; full list of members (9 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
8 January 2001Return made up to 26/12/00; full list of members (10 pages)
8 January 2001Return made up to 26/12/00; full list of members (10 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 January 1999Return made up to 26/12/98; no change of members (4 pages)
13 January 1999Return made up to 26/12/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 January 1998Return made up to 26/12/97; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 January 1998Return made up to 26/12/97; full list of members (6 pages)
12 February 1997Return made up to 26/12/96; no change of members (4 pages)
12 February 1997Return made up to 26/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Return made up to 26/12/95; full list of members (6 pages)
18 January 1996Return made up to 26/12/95; full list of members (6 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
21 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
23 November 1995Ad 03/10/95--------- £ si 2@1=2 £ ic 104/106 (2 pages)
23 November 1995Ad 03/10/95--------- £ si 2@1=2 £ ic 104/106 (2 pages)