Company NamePapermarc Recycling Limited
DirectorJohn Francis Mark Slevin
Company StatusLiquidation
Company Number04333203
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Francis Mark Slevin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2002(4 months, 4 weeks after company formation)
Appointment Duration22 years
RoleManaging Director
Correspondence Address11 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA
Secretary NameMarie Therese Slevin
NationalityIrish
StatusCurrent
Appointed02 May 2002(4 months, 4 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address11 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2002
Net Worth£1

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 March 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due17 December 2016 (overdue)

Filing History

30 March 2010Order of court to wind up (1 page)
30 March 2010Order of court to wind up (1 page)
24 August 2009Administrator's abstract of receipts and payments to 29 June 2009 (3 pages)
24 August 2009Administrator's abstract of receipts and payments to 29 June 2009 (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 11 stanhope road bowdon cheshire WA14 3LA (1 page)
12 May 2009Registered office changed on 12/05/2009 from 11 stanhope road bowdon cheshire WA14 3LA (1 page)
14 January 2009Administrator's abstract of receipts and payments to 25 December 2008 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 25 December 2008 (2 pages)
11 July 2008Administrator's abstract of receipts and payments to 25 December 2008 (2 pages)
11 July 2008Administrator's abstract of receipts and payments to 25 December 2008 (2 pages)
25 January 2008Administrator's abstract of receipts and payments (2 pages)
25 January 2008Administrator's abstract of receipts and payments (2 pages)
11 July 2007Administrator's abstract of receipts and payments (3 pages)
11 July 2007Administrator's abstract of receipts and payments (3 pages)
29 January 2007Administrator's abstract of receipts and payments (2 pages)
29 January 2007Administrator's abstract of receipts and payments (2 pages)
17 August 2006Administrator's abstract of receipts and payments (2 pages)
17 August 2006Administrator's abstract of receipts and payments (2 pages)
24 February 2006Administrator's abstract of receipts and payments (2 pages)
24 February 2006Administrator's abstract of receipts and payments (2 pages)
25 August 2005Administrator's abstract of receipts and payments (2 pages)
25 August 2005Administrator's abstract of receipts and payments (2 pages)
25 February 2005Administrator's abstract of receipts and payments (2 pages)
25 February 2005Administrator's abstract of receipts and payments (2 pages)
12 July 2004Administrator's abstract of receipts and payments (2 pages)
12 July 2004Administrator's abstract of receipts and payments (2 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
3 October 2003Notice of result of meeting of creditors (3 pages)
3 October 2003Notice of result of meeting of creditors (3 pages)
5 September 2003Statement of administrator's proposal (2 pages)
5 September 2003Statement of administrator's proposal (2 pages)
2 July 2003Administration Order (4 pages)
2 July 2003Notice of Administration Order (1 page)
2 July 2003Notice of Administration Order (1 page)
2 July 2003Administration Order (4 pages)
16 June 2003Company name changed unicorn recycling LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed unicorn recycling LIMITED\certificate issued on 16/06/03 (2 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
13 December 2002Return made up to 03/12/02; full list of members (6 pages)
13 December 2002Return made up to 03/12/02; full list of members (6 pages)
20 May 2002Registered office changed on 20/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
20 May 2002Secretary resigned (1 page)
21 January 2002Company name changed ever 1674 LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed ever 1674 LIMITED\certificate issued on 21/01/02 (2 pages)
3 December 2001Incorporation (30 pages)
3 December 2001Incorporation (30 pages)