Company NameThe East Lancashire Paper Group Limited
Company StatusDissolved
Company Number00001815
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration14 years (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(104 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 16 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(104 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 16 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 1998)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(103 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(104 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(104 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG

Contact

Telephone0113 2767676
Telephone regionLeeds

Location

Registered AddressC/O Ring Limited Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

5.5m at 0.2British Syphon Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

10 November 1998Delivered on: 12 November 1998
Satisfied on: 26 June 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1996Delivered on: 19 August 1996
Satisfied on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 29TH march 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 1993Delivered on: 17 December 1993
Satisfied on: 3 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
10 February 2017Restoration by order of the court (3 pages)
10 February 2017Restoration by order of the court (3 pages)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Restoration by order of the court (3 pages)
28 May 2010Restoration by order of the court (3 pages)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (3 pages)
30 October 2009Application to strike the company off the register (3 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
28 April 2009Return made up to 06/04/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
25 April 2008Return made up to 06/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
24 April 2008Director's change of particulars / anthony morris / 06/12/2007 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 06/04/07; no change of members (7 pages)
17 May 2007Return made up to 06/04/07; no change of members (7 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
28 April 2006Return made up to 06/04/06; full list of members (7 pages)
28 April 2006Return made up to 06/04/06; full list of members (7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
4 April 2005Return made up to 06/04/05; full list of members (7 pages)
4 April 2005Return made up to 06/04/05; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
28 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Full accounts made up to 30 June 1998 (8 pages)
1 May 1999Full accounts made up to 30 June 1998 (8 pages)
20 April 1999Return made up to 06/04/99; no change of members (4 pages)
20 April 1999Return made up to 06/04/99; no change of members (4 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
11 May 1998Auditor's resignation (2 pages)
11 May 1998Auditor's resignation (2 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
15 April 1998Return made up to 06/04/98; full list of members (5 pages)
15 April 1998Return made up to 06/04/98; full list of members (5 pages)
4 February 1998Registered office changed on 04/02/98 from: emerson court, alderley road, wilmslow, cheshire SK9 1NX (1 page)
4 February 1998Registered office changed on 04/02/98 from: emerson court, alderley road, wilmslow, cheshire SK9 1NX (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 06/04/97; no change of members (4 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 06/04/97; no change of members (4 pages)
19 August 1996Particulars of mortgage/charge (5 pages)
19 August 1996Particulars of mortgage/charge (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
16 April 1996Return made up to 06/04/96; no change of members (4 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
5 April 1996Particulars of mortgage/charge (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
7 April 1995Return made up to 06/04/95; full list of members (6 pages)
7 April 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (282 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1987Full accounts made up to 31 December 1986 (13 pages)
27 August 1987Full accounts made up to 31 December 1986 (13 pages)