Company NameCity Papers Limited
Company StatusDissolved
Company Number04513191
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamePaper Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Raymond Plant
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2002(same day as company formation)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Parkfields
Abram
Wigan
Lancashire
WN2 5XR
Secretary NameMrs Alison Plant
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleRetail Manager
Correspondence Address27 Parkfields
Abram
Wigan
Lancashire
WN2 5XR
Director NameMichael Whitworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RolePaper Merchant
Country of ResidenceAustralia
Correspondence Address3 Laurel Place
Ryde
Nsw2112
Australia
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone0161 4314421
Telephone regionManchester

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Michael Frank Whitworth
100.00%
Ordinary

Financials

Year2014
Net Worth£35,445
Cash£6
Current Liabilities£429,261

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (4 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Termination of appointment of Michael Whitworth as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Michael Whitworth as a director on 5 September 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for Michael Whitworth on 1 August 2013 (2 pages)
7 August 2013Director's details changed for Michael Whitworth on 1 August 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Director's details changed for Michael Whitworth on 1 August 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Mrs Alison Plant on 1 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Alison Plant on 1 August 2012 (2 pages)
10 August 2012Secretary's details changed for Mrs Alison Plant on 1 August 2012 (2 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Michael Whitworth on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Michael Whitworth on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Michael Whitworth on 1 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 March 2008Company name changed paper sales LTD\certificate issued on 10/03/08 (4 pages)
6 March 2008Company name changed paper sales LTD\certificate issued on 10/03/08 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
6 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 16/08/04; full list of members (8 pages)
1 September 2004Return made up to 16/08/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: the willows, birchway prestbury macclesfield cheshire SK10 4BD (1 page)
25 November 2002Registered office changed on 25/11/02 from: the willows, birchway prestbury macclesfield cheshire SK10 4BD (1 page)
18 September 2002Ad 16/08/02-16/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Ad 16/08/02-16/08/02 £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)