Company NameA14 Paper And Board Limited
Company StatusDissolved
Company Number04987702
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date13 December 2013 (10 years, 4 months ago)

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 NameCraig Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGlendene 19 Crescent Road
Netherton
Huddersfield
HD4 7HG
Director NameMr Paul Nicholas Fearn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address70 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BD
Director NameTimothy Richard William Mulligan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RolePaper Merchant
Correspondence Address13 Settlers Fields
Kettering
Northamptonshire
NN15 6GP
Secretary NameMr Paul Nicholas Fearn
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address70 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

38 at 1Craig Anderson
38.00%
Ordinary
38 at 1Paul Fearn
38.00%
Ordinary
24 at 1Timothy Mulligan
24.00%
Ordinary

Financials

Year2014
Turnover£1,476,770
Gross Profit£183,869
Net Worth£146,474
Cash£8,747
Current Liabilities£627,161

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Liquidators statement of receipts and payments to 5 April 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 5 April 2013 (5 pages)
13 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2013Liquidators' statement of receipts and payments to 5 April 2013 (5 pages)
13 September 2013Liquidators statement of receipts and payments to 5 April 2013 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
3 December 2012Liquidators statement of receipts and payments to 21 November 2012 (5 pages)
3 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 21 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 21 May 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (10 pages)
30 January 2012Liquidators' statement of receipts and payments to 21 November 2011 (10 pages)
30 January 2012Liquidators statement of receipts and payments to 21 November 2011 (10 pages)
6 December 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 21 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 21 November 2011 (5 pages)
22 November 2010Appointment of an administrator (1 page)
22 November 2010Co to remove date of appointment (2 pages)
22 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
22 November 2010Administrator's progress report to 12 November 2010 (12 pages)
22 November 2010Co to remove date of appointment (2 pages)
22 November 2010Administrator's progress report to 12 November 2010 (12 pages)
22 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
22 November 2010Appointment of an administrator (1 page)
22 November 2010Administrator's progress report to 19 May 2010 (11 pages)
22 November 2010Administrator's progress report to 19 May 2010 (11 pages)
26 March 2010Statement of affairs with form 2.14B (8 pages)
26 March 2010Statement of affairs with form 2.14B (8 pages)
25 February 2010Result of meeting of creditors (29 pages)
25 February 2010Result of meeting of creditors (29 pages)
1 February 2010Statement of administrator's proposal (25 pages)
1 February 2010Statement of administrator's proposal (25 pages)
5 December 2009Registered office address changed from Unit 8 Baron Avenue Kettering Northamptonshire NN16 8UW on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Unit 8 Baron Avenue Kettering Northamptonshire NN16 8UW on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Unit 8 Baron Avenue Kettering Northamptonshire NN16 8UW on 5 December 2009 (2 pages)
4 December 2009Appointment of an administrator
  • ANNOTATION Part Rectified the date of appointment on the 2.12B was removed from the public register on 22/11/10 pursuant to the court order under section 1096 of the companies act 2006
(2 pages)
4 December 2009Appointment of an administrator
  • ANNOTATION The date of appointment on the 2.12B was removed from the public register on 22/11/10 pursuant to the court order under section 1096 of the companies act 2006
(2 pages)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 January 2008Return made up to 08/12/07; full list of members (3 pages)
11 January 2008Return made up to 08/12/07; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 December 2006Return made up to 08/12/06; full list of members (3 pages)
20 December 2006Return made up to 08/12/06; full list of members (3 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 08/12/05; full list of members (3 pages)
5 January 2006Return made up to 08/12/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 January 2005Return made up to 08/12/04; full list of members (7 pages)
10 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Registered office changed on 26/01/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
26 January 2004Registered office changed on 26/01/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Ad 08/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Ad 08/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Nc inc already adjusted 08/12/03 (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 December 2003Nc inc already adjusted 08/12/03 (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Registered office changed on 16/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Secretary resigned (1 page)
8 December 2003Incorporation (16 pages)