Company NameCarston Paper Limited
DirectorDavid Carscadden
Company StatusDissolved
Company Number03482879
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 3 months ago)
Previous NameAdlana Limited

Directors

Director NameDavid Carscadden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleProduction Manager
Correspondence Address7 Ash Close
Lydney
Gloucestershire
GL15 5NE
Wales
Secretary NameJulie Docherty
NationalityBritish
StatusCurrent
Appointed01 November 1998(10 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleIndustrial Chemist
Correspondence Address7 Ash Close
Lydney
Gloucestershire
GL15 5NE
Wales
Director NameAlan Andrew Stone
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1998)
RoleLogistics Manager
Correspondence Address17 Nash Way
Coleford
Gloucestershire
GL16 8RQ
Wales
Secretary NameAlan Andrew Stone
NationalityBritish
StatusResigned
Appointed08 January 1998(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1998)
RoleCompany Director
Correspondence Address17 Nash Way
Coleford
Gloucestershire
GL16 8RQ
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 June 2001Dissolved (1 page)
14 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
23 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 1999Registered office changed on 08/02/99 from: ashburton industrial estate ross on wye herefordshire HR9 7BW (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 July 1998Registered office changed on 21/07/98 from: kings buildings lydney gloucestershire GL15 5HE (1 page)
26 May 1998Ad 15/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1998Company name changed adlana LIMITED\certificate issued on 12/02/98 (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 January 1998New director appointed (2 pages)
18 December 1997Incorporation (12 pages)