Company NamePapergrip Products Limited
Company StatusDissolved
Company Number03336688
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Anthony Barry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Cottages
Wellfield Lane
Timperley
Cheshire
WA15 7AD
Secretary NameJohn Bone
NationalityBritish
StatusClosed
Appointed18 January 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary NameJohn David Critchley
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleRtd
Correspondence Address110 Northenden
Sale
Cheshire
M33 3HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 48 Atlantic Business Centre
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,016
Gross Profit£2,208
Net Worth£54
Cash£261
Current Liabilities£4,432

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2001Return made up to 20/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Registered office changed on 18/08/99 from: 425 wilmslow road withington manchester M20 4AA (1 page)
18 August 1999Return made up to 20/03/99; no change of members (4 pages)
18 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 20/03/98; full list of members (6 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)