Company NameNorthreach Paper Limited
Company StatusDissolved
Company Number02862098
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameNorthreach Direct Limited

Business Activity

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

Directors

Director NameRobert Charles Lockwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2003)
RoleFinance Director
Correspondence Address6 Marks Orchard
Granborough
Buckingham
Buckinghamshire
MK18 3QS
Director NameMr Graham John Griffiths
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleManaging Direcror
Correspondence Address29 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameGraham Stuart Tye
NationalityBritish
StatusClosed
Appointed16 March 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 14 October 2003)
RoleAccountant
Correspondence Address68 Linney Road
Bramhall
Stockport
Cheshire
SK7 3LL
Director NamePaul Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 October 2003)
RoleFinance Director
Correspondence AddressBostock House
Broadlands
Pitsford
Northampton
NN6 9AZ
Director NameIan Jeremy Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year after company formation)
Appointment Duration1 year (resigned 20 October 1995)
RoleSales
Correspondence Address56 Westwood Road
Rusthall
Tunbridge Wells
Kent
TN4 8TP
Secretary NameTracy Miller
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year after company formation)
Appointment Duration1 year (resigned 20 October 1995)
RoleCompany Director
Correspondence Address56 Westwood Road
Rusthall
Tunbridge Wells
Kent
TN4 8TP
Director NameMr Montgomery Sydney August
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Patrixbourne
Canterbury
Kent
CT4 5BP
Director NameDavid James Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 13 March 1998)
RoleFinance Director
Correspondence AddressMaltings Cottage 172 High Street
Ingatestone
Essex
CM4 9EZ
Director NameGeoffrey Eclair-Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 10 July 1995)
RoleManaging Director
Correspondence AddressPelham Lodge
Pines Road
Bickley
Kent
BR1 2AA
Director NameAndrew Dominic Ingram
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2000)
RoleSales Director
Correspondence AddressSt Andrews House Wash Road
Noak Bridge
Basildon
Essex
SS15 4BP
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 Albatross Avenue
Strood
Rochester
Kent
ME2 2XT
Director NameMs Carrol Annette Plummer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1997)
RoleManaging Director
Correspondence Address16a Love Lane
Rochester
Kent
ME1 1TN
Director NameMr Peter John Ventress
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Farmhouse
Stone St Petham
Canterbury
Kent
CT4 5PW
Director NameMr David Christopher Rogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay House
Broadwalk
Prestbury
Cheshire
SK10 4BR
Director NameMr Christopher Davy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameMr Christopher Davy
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPremier House Mercury Park
Mercury Way Urmston
Manchester
M41 7PA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
6 December 2002New director appointed (3 pages)
29 November 2002Full accounts made up to 31 December 2001 (10 pages)
27 November 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New secretary appointed (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Director resigned (1 page)
18 October 2001Return made up to 13/10/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
6 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Return made up to 13/10/99; full list of members (7 pages)
9 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 30 June 1998 (13 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Registered office changed on 05/02/99 from: sittingbourne kent ME10 3ET (1 page)
5 February 1999New secretary appointed;new director appointed (3 pages)
15 January 1999Auditor's resignation (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
29 October 1998Return made up to 13/10/98; full list of members (6 pages)
17 March 1998Director resigned (1 page)
9 March 1998Full accounts made up to 30 June 1997 (14 pages)
20 October 1997Return made up to 13/10/97; full list of members (8 pages)
23 April 1997Director's particulars changed (1 page)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
17 March 1997Registered office changed on 17/03/97 from: uk paper house kemsley sittingbourne kent ME10 2SG (1 page)
11 March 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
17 January 1997Company name changed northreach direct LIMITED\certificate issued on 20/01/97 (2 pages)
25 October 1996Return made up to 13/10/96; no change of members (6 pages)
27 February 1996New director appointed (2 pages)
9 November 1995Return made up to 13/10/95; full list of members (8 pages)
8 November 1995Full accounts made up to 30 June 1995 (14 pages)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
13 March 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)