Company Name02041991 Limited
Company StatusDissolved
Company Number02041991
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 2 months ago)
Dissolution Date3 October 2017 (6 years ago)
Previous NamesPartcove Limited and Wiggins Teape Carbonless 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(15 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Byfleet Avenue
Old Basing
Basingstoke
Hampshire
RG24 7HD
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 July 2005(18 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 03 October 2017)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Dietrich Doelker
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 February 1995)
RoleMarketing & Sales Director
Correspondence AddressVirchovstr 8b
Wiesbaden D 6200
Foreign
Director NameRobert Regan Wasson
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleDirector Of Finance C P O
Correspondence Address29 Dreve De Mercault
Waterloo
1410
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Director NameAndre Joseph Arthur Herman
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 February 2000)
RolePaper Maker
Correspondence AddressAvenue De La Marniere,16
Ittre
1460
Director NameMr David Ralph Hanlon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 1993)
RoleExecutive
Correspondence AddressYew Tree Cottage
Thruxton
Andover
Hants
SP11 8LZ
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 1999)
RoleSolicitor & Company Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 75 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 NameGordon Bond
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleChief Execitive Officer
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameGraham Anthony Stones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2004)
RoleRegional Sales Manager
Correspondence AddressIkre House
Ashford Hill
Newbury
Berkshire
RG15 8BQ
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 4 months 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 NameGerard Epin
Date of BirthMarch 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1998)
RoleSales & Marketing Director
Correspondence Address12 Avenue Des Piliers
La Varenne Saint Hilaire
94210
Director NameMark Stephen Bicknell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2000)
RoleSales Director
Correspondence Address166 Boulevard De Montparnasse
Paris
75014
Secretary NameMr David Guy Sawyer
NationalityBritish
StatusResigned
Appointed04 May 1999(12 years, 9 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 Ernie George Roberts
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleDirector Of Personnel
Correspondence AddressDodbrook
Back Lane, Bucks Horn Oak
Farnham
Surrey
GU10 4LW
Director NameMr Matthew David Wright
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Seafields
Emsworth
Hampshire
PO10 7HT
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleOperations Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameMrs Terri Georgina Howell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(15 years, 7 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
Director NameMr David Guy Sawyer
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney
Old Hillside Road
Winchester
Hampshire
SO22 5LN
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed13 May 2002(15 years, 9 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 NameBernard Devidal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2004(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2009)
RoleFinance Director
Correspondence Address26 Allee De L'Avenir
94420 Le Plessis Trevise
France
Director NameThibaut Hyvernat
Date of BirthDecember 1976 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2009(22 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 June 2016)
RoleManaging Director
Correspondence Address6 Rue Jose Maria De Heredia
75007 Paris
France
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitearjowiggins.com

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

Shareholders

2 at £1Arjo Wiggins Carbonless Papers Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of Thibaut Hyvernat as a director on 24 June 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 February 2012Restoration by order of the court (7 pages)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Thibaut Hyvernat on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Thibaut Hyvernat on 1 February 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Director appointed thibaut hyvernat (2 pages)
24 June 2009Appointment terminated director bernard devidal (1 page)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
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)
9 March 2005Return made up to 02/02/05; full list of members (6 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 2004Secretary resigned (1 page)
30 April 2004Registered office changed on 30/04/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page)
15 March 2004Director resigned (1 page)
26 February 2004Return made up to 02/02/04; full list of members (6 pages)
8 January 2004Director resigned (1 page)
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)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
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 (5 pages)
11 June 2001Director resigned (1 page)
5 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)
4 April 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: gateway house basing view basingstoke hampshire RG21 2EE (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 (13 pages)
5 February 1999Director's particulars changed (1 page)
21 July 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
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 (7 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 (7 pages)
10 December 1996Director's particulars changed (1 page)
5 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (7 pages)
10 January 1996Director resigned (2 pages)
19 July 1995Secretary's particulars changed (4 pages)
9 June 1995Director's particulars changed (2 pages)
7 February 1995Return made up to 02/02/95; full list of members (8 pages)
21 February 1994Return made up to 02/02/94; full list of members (8 pages)
14 February 1993Return made up to 02/02/93; full list of members (9 pages)
7 February 1992Return made up to 02/02/92; full list of members (9 pages)
29 November 1991Company name changed wiggins teape carbonless papers LIMITED\certificate issued on 02/12/91 (2 pages)
11 February 1991Return made up to 02/02/91; full list of members (7 pages)
14 February 1990Return made up to 02/02/90; full list of members (6 pages)
20 March 1989Return made up to 24/02/89; full list of members (6 pages)
10 March 1988Return made up to 05/02/88; full list of members (5 pages)
7 May 1987Return made up to 03/04/87; full list of members (6 pages)
8 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
13 October 1986Company name changed partcove LIMITED\certificate issued on 13/10/86 (2 pages)
30 July 1986Certificate of Incorporation (1 page)