Company NameKent Paper Products North Limited
DirectorGeorge John Bunze
Company StatusDissolved
Company Number01642918
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 9 months ago)

Business Activity

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

Directors

Director NameMr George John Bunze
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 1995(12 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address351 Penn Road
Beaconsfield
Quebec
H9w 1b5
Secretary NameMr Michael John Prince
NationalityBritish
StatusCurrent
Appointed19 February 1996(13 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Director NameCarole Mary Chandler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address27 Woodlands
Walderslade
Chatham
Kent
ME5 9JX
Director NamePhillip John Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressFair View
Fair Place
West Lydford
Somerset
TA11 7DN
Secretary NamePhillip John Tanner
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressFair View
Fair Place
West Lydford
Somerset
TA11 7DN
Director NameRobert Glyn Leonard Dale Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(12 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 01 August 1994)
RoleSolicitor
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Secretary NameJohn David Jackson
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressWestfield
Camp Lane Henley In Arden
Solihull
Warwickshire
B95 5QQ

Location

Registered AddressAbacus Courtive
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

31 October 1996Dissolved (1 page)
31 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Declaration of solvency (3 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 1995Director resigned (2 pages)
2 October 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)
25 August 1995Accounts made up to 30 April 1994 (8 pages)
25 August 1995Accounts made up to 30 April 1995 (7 pages)