Company NameARJO Wiggins Casting Papers Limited
Company StatusDissolved
Company Number02038500
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Gaunt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2007)
RoleGeneral Manager
Correspondence Address5 Pinecrest Circle
Bieldside
Aberdeen
Aberdeenshire
AB15 9FN
Scotland
Director NameMr Martin John Newell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside
Old Road, Elham
Canterbury
Kent
CT4 6UH
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 July 2005(19 years after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Edwin Andrew Gillespie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleManufacturing Manager
Correspondence AddressMoir House
Stoneywood Bucksburn
Aberdeen
AB2 9LA
Scotland
Director NameMr Ian Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 1999)
RoleAccountant
Correspondence AddressFayha Gables Road
Church Crookham
Fleet
Hampshire
GU13 0QZ
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleOperations Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameMr Terence Albert King
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleSales/Marketing Director
Correspondence Address79 Priors Dean Road
Harestock
Winchester
Hampshire
SO22 6JY
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Director NameMr Patrick Charles Gerard Giraud
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2002)
RoleChief Executive Offi
Country of ResidenceUnited Kingdom
Correspondence Address70 Ifield Road
London
SW10 9AD
Director NameMr Jean-Pierre Brice
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2003)
RoleCEO
Correspondence Address78 Avenue De Suffren
75015 Paris
Foreign
Director NameAntonio Redon Castaner
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed09 September 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2005)
RoleCEO
Correspondence AddressAvda Madrid 94 Cugat Del Valles
08195 Barcelona
Director NameMr Alexander Jonathan McGill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Old Rectory Lane Twyford
Winchester
Hampshire
SO21 1NS
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (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£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005Secretary resigned (1 page)
30 March 2005Return made up to 02/02/05; full list of members (5 pages)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 March 2004Return made up to 02/02/04; full list of members (5 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Return made up to 02/02/03; full list of members (5 pages)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
9 September 2002Amended accounts made up to 31 December 2001 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
20 February 2002Return made up to 02/02/02; full list of members (5 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Return made up to 02/02/01; full list of members (5 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 February 2000Return made up to 02/02/00; full list of members (7 pages)
19 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 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 (8 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)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Return made up to 02/02/96; full list of members (6 pages)
8 December 1995Director's particulars changed (6 pages)
19 July 1995Secretary's particulars changed (4 pages)