Company NamePaperless Office Solutions Limited
Company StatusDissolved
Company Number03306631
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameSamur Halilari Carpets (U.K.) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerard John Gibson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 November 2005)
RoleSolicitor
Correspondence Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
Secretary NameGerard John Gibson
NationalityBritish
StatusClosed
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 November 2005)
RoleSolicitor
Correspondence Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
Director NameAndrew Paul Marsden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(1 year after company formation)
Appointment Duration7 years, 10 months (closed 22 November 2005)
RoleSolicitor
Correspondence Address197/201 Manchester Road
Altrincham
Cheshire
WA14 5NU
Director NameAndrew Milne McGilchrist
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address16 Pollux Gate
Lytham St Annes
Lancashire
FY8 1BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address197-201 Manchester Road
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
30 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
23 January 2004Amended accounts made up to 31 March 2003 (2 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Return made up to 23/01/03; full list of members (8 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 74/78 rochdale road royton oldham OL2 6QJ (1 page)
9 March 2000Company name changed samur halilari carpets (U.K.) li mited\certificate issued on 10/03/00 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
18 January 2000Return made up to 23/01/00; full list of members (7 pages)
18 January 1999Return made up to 23/01/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 July 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
28 January 1998New director appointed (2 pages)
21 February 1997Company name changed surveybase LIMITED\certificate issued on 24/02/97 (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (6 pages)
23 January 1997Incorporation (10 pages)