Company NamePaper Connect Limited
Company StatusDissolved
Company Number05365508
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date15 October 2008 (15 years, 6 months ago)
Previous NameEastleigh Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stephen A'Barrow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wordsworth Road
Rugby
Warwickshire
CV22 6HZ
Director NameAnthony Richard Dumper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2008)
RoleCompany Director
Correspondence Address5 Firethorn Close
Westhoughton
Lancashire
BL5 3UR
Director NameMr James Tunstall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Secretary NameJennifer Ingrid Lewis
NationalityBritish
StatusClosed
Appointed28 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 October 2008)
RoleCompany Director
Correspondence Address13 Litherland Avenue
Manchester
Lancashire
M22 5LD
Director NameSusan Margaret Baker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleAdministrator
Correspondence Address84 Longley Lane
Northenden
Lancashire
M22 4JF
Secretary NameSarah Louise Kenney
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleBeauty Therapist
Correspondence Address4 Maroon Road
Moss Nook
Manchester
Lancashire
M22 5NB
Director NameChristopher Lawton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2005)
RoleCompany Director
Correspondence Address64 Middle Ox Gardens
Halfway
Sheffield
South Yorkshire
S20 4SR
Director NameJohn David White
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Park Lane
Penistone
South Yorkshire
S36 6DP
Secretary NameIris Joy Smith
NationalityBritish
StatusResigned
Appointed27 April 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address29 Bonnington Close
Bulwell
Nottingham
Nottinghamshire
NG6 8AU
Director NameRoman Duzinkewycz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address68 Starling Close
Grosvenor Park
Manchester
Lancashire
M22 4XS
Director NameChristopher Paul Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressNewhouse Farm Barn
Elmbridge Lane Elmbridge
Droitwich
Worcestershire
WR9 0DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O K P M G Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2008Administrator's progress report to 1 January 2009 (16 pages)
15 July 2008Notice of move from Administration to Dissolution (16 pages)
7 February 2008Administrator's progress report (20 pages)
8 September 2007Statement of affairs (8 pages)
1 September 2007Statement of administrator's proposal (30 pages)
16 July 2007Registered office changed on 16/07/07 from: c/o k p m g LLP st james' square manchester M2 6DS (1 page)
16 July 2007Registered office changed on 16/07/07 from: unit 3, meadowhall riverside meadowhall road sheffield south yorkshire S9 1BW (1 page)
12 July 2007Appointment of an administrator (1 page)
18 June 2007Return made up to 15/02/07; full list of members (7 pages)
25 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed (1 page)
10 March 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
8 June 2006Return made up to 15/02/06; full list of members (7 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
15 September 2005Nc inc already adjusted 01/05/05 (2 pages)
15 September 2005Ad 01/05/05--------- £ si 75000@1=75000 £ ic 99/75099 (2 pages)
15 September 2005Ad 01/05/05--------- £ si 24900@1=24900 £ ic 75099/99999 (2 pages)
15 September 2005£ nc 1000/25000 01/05/05 (1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
28 May 2005Particulars of mortgage/charge (9 pages)
24 May 2005New director appointed (1 page)
20 May 2005Ad 31/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 May 2005New director appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Incorporation (17 pages)