Company NamePremier Paper Merchants Limited
Company StatusDissolved
Company Number03871374
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameShadowbay Limited

Business Activity

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

Directors

Director NameMr Graham John Griffiths
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleManaging Director
Correspondence Address29 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameGraham Stuart Tye
NationalityBritish
StatusClosed
Appointed16 March 2002(2 years, 4 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(2 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 NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Christopher Davy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months after company formation)
Appointment Duration2 years (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr David Christopher Rogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay House
Broadwalk
Prestbury
Cheshire
SK10 4BR
Secretary NameMr Christopher Davy
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months after company formation)
Appointment Duration2 years (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 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)
29 November 2002Full accounts made up to 31 December 2001 (6 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New secretary appointed (1 page)
27 November 2002Return made up to 04/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002Director resigned (1 page)
7 November 2001Return made up to 04/11/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (6 pages)
4 December 2000Return made up to 04/11/00; full list of members (6 pages)
17 April 2000New secretary appointed;new director appointed (3 pages)
17 April 2000New director appointed (3 pages)
14 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 March 2000Registered office changed on 07/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
7 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Director resigned (1 page)
7 March 2000Memorandum and Articles of Association (17 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
25 February 2000Company name changed shadowbay LIMITED\certificate issued on 25/02/00 (2 pages)
4 November 1999Incorporation (24 pages)