Company NameDisley Paper Company Limited
Company StatusDissolved
Company Number02524226
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameNewunit Limited

Business Activity

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

Directors

Director NameRobert Glyn Leonard Dale Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2005)
RoleSolicitors
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Secretary NameRobert Glyn Leonard Dale Jones
NationalityBritish
StatusClosed
Appointed20 July 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2005)
RoleCompany Director
Correspondence AddressWinterbourne
Noctorum Lane Oxton
Prenton
Cheshire
CH43 9UB
Wales
Director NameNicholas Thomas Galante Iii
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address10 Louden Heights North
Loudenville
New York
12211
Director NameJonathan Bowler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(14 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 August 2005)
RoleCompany Director
Correspondence Address17 Kilmory Fold
Old Glossop
Derbyshire
SK13 7PH
Director NameMr David Clinch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1993)
RoleSolicitor
Correspondence AddressFoulrakes Barn
Off Kinders Lane Greenfield
Oldham
Greater Manchester
OL3 7BN
Director NameJacques Gagnier
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration8 months (resigned 17 March 1992)
RoleInvestment Banker
Correspondence Address140 Cornwall
Town Of Mont-Royal
Quebec
Foreign
Director NameMr Donald Bruce Wells
Date of BirthJuly 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1994)
RoleVice President International Operations
Correspondence Address14350 Notre Dame St App 309
Montreal
Quebec H1a 1v4
Foreign
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleExecutive
Correspondence AddressRocklands 35 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr George John Bunze
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleExecutive
Country of ResidenceCanada
Correspondence Address351 Penn Road
Beaconsfield
Quebec
H9w 1b5
Director NameJohn Thomas Jarvis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address35 Glyndwr Road
Wrexham
Clwyd
LL12 8DG
Wales
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1998)
RoleChief Executive Officer
Correspondence AddressHollybank
20 Chapel Lane
Wilmslow
Cheshire
SK9 5HX
Director NameJames Martin Kavanagh
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2001)
RoleChief Executive Officer
Correspondence AddressLea Cottage
Post Office Road
Seisdon
Staffordshire
WV5 7HH
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE

Location

Registered AddressAshburton House
Ashburton Road West
Trafford Park
Manchester
M17 1RY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£104,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
30 December 2004New director appointed (2 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Registered office changed on 14/05/03 from: ashburton house royce trading estate ashburton road trafford park manchester greater manchester M17 1RY (1 page)
13 May 2003Restoration by order of the court (5 pages)
13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: unit 1 royce trading estate ashburton road west trafford park, manchester lancashire M17 1RY (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (3 pages)
13 June 2001Registered office changed on 13/06/01 from: manchester house churchway church stretton salop SY6 6DJ (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
26 November 1999Registered office changed on 26/11/99 from: waterside disley stockport cheshire SK12 2HW (1 page)
17 November 1999Location of register of members (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Return made up to 20/07/99; full list of members (6 pages)
1 February 1999Auditor's resignation (2 pages)
27 October 1998New director appointed (2 pages)
12 August 1998Return made up to 20/07/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (10 pages)
6 January 1998Particulars of mortgage/charge (27 pages)
4 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
4 December 1997Declaration of assistance for shares acquisition (17 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 December 1997Particulars of mortgage/charge (14 pages)
14 August 1997Return made up to 20/07/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
29 November 1995New director appointed (4 pages)
29 November 1995Return made up to 20/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)