Company NamePaper Dragon Recycling Limited
Company StatusDissolved
Company Number04696348
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Secretary NameMichael Czornenkyj
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2008)
RoleChartered Accountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Director NameWen Zhou Li
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2006)
RoleProfessor Of Violin
Correspondence Address36 Acresfield Road
Salford
M6 7QU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address78-82 Church Street, Eccles
Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,574
Cash£25,853
Current Liabilities£55,699

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
14 November 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: 7TH floor emmerson house eccles manchester M30 0BG (1 page)
21 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 13/03/06; full list of members (3 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Return made up to 13/03/05; full list of members (3 pages)
10 October 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New director appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005New director appointed (1 page)
27 June 2005Secretary resigned (1 page)
21 May 2005Particulars of mortgage/charge (3 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (3 pages)
27 March 2003Registered office changed on 27/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)