Company NamePapers And Cards Limited
Company StatusDissolved
Company Number04684950
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Waddington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address589 Gorton Road
Reddish
Stockport
Cheshire
SK5 6NX
Secretary NameBrenda Waddington
NationalityBritish
StatusResigned
Appointed18 March 2003(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2015)
RoleCompany Director
Correspondence Address589 Gorton Road
Stockport
Cheshire
SK5 6NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brenda Waddington
50.00%
Ordinary
1 at £1John Waddington
50.00%
Ordinary

Financials

Year2014
Net Worth£1,675
Cash£4,412
Current Liabilities£11,300

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Register inspection address has been changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
31 March 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 31 March 2016 (1 page)
31 March 2016Register inspection address has been changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
31 March 2016Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 31 March 2016 (1 page)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
30 March 2016Register(s) moved to registered office address Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
30 March 2016Register(s) moved to registered office address Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
19 November 2015Termination of appointment of Brenda Waddington as a secretary on 18 October 2015 (1 page)
19 November 2015Termination of appointment of Brenda Waddington as a secretary on 18 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RS on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RS on 29 October 2013 (1 page)
19 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Director's details changed for John Waddington on 27 February 2010 (2 pages)
5 July 2010Director's details changed for John Waddington on 27 February 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 May 2009Return made up to 27/02/09; full list of members (5 pages)
9 May 2009Return made up to 27/02/09; full list of members (5 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Return made up to 27/02/08; full list of members (6 pages)
7 January 2009Return made up to 27/02/08; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 04/03/07; full list of members (6 pages)
23 May 2007Return made up to 04/03/07; full list of members (6 pages)
2 February 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
2 February 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
5 September 2006Return made up to 04/03/06; full list of members (6 pages)
5 September 2006Return made up to 04/03/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 March 2005Return made up to 04/03/05; full list of members (6 pages)
22 March 2005Return made up to 04/03/05; full list of members (6 pages)
5 January 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
5 January 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 04/03/04; full list of members (6 pages)
30 March 2004Return made up to 04/03/04; full list of members (6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 589 gorton rd reddish stockport SK5 6NX (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 589 gorton rd reddish stockport SK5 6NX (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 April 2003Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 April 2003New secretary appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)