Company NamePaper Box Limited(The)
Company StatusDissolved
Company Number00595545
CategoryPrivate Limited Company
Incorporation Date17 December 1957(66 years, 4 months ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NameFiesta Wallpapers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameM/S Kathryn Hart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years after company formation)
Appointment Duration20 years, 3 months (closed 18 April 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address75 Crosland Road
Oakes
Huddersfield
HD3 3PG
Secretary NameMaureen Hirst
NationalityBritish
StatusClosed
Appointed31 December 2005(48 years after company formation)
Appointment Duration6 years, 3 months (closed 18 April 2012)
RoleCompany Director
Correspondence Address27 The Village
Stainland Road, Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameLynne Dransfield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleRetailer
Correspondence Address5 Portal Drive
Mirfield
West Yorkshire
WF14 0JL
Secretary NameM/S Kathryn Hart
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Crosland Road
Oakes
Huddersfield
HD3 3PG
Director NameRichard Christopher Shaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(35 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 January 1994)
RoleEngineer
Correspondence Address3 Grimescar Meadows
Birkby
Huddersfield
West Yorkshire
HD2 2DZ

Location

Registered AddressAireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.3k at £1Mrs Kathryn Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£20,078
Cash£24,784
Current Liabilities£48,816

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (11 pages)
18 January 2012Liquidators statement of receipts and payments to 11 January 2012 (11 pages)
18 January 2012Liquidators' statement of receipts and payments to 11 January 2012 (11 pages)
14 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Registered office address changed from 141 Wakefield Road Huddersfield West Yorkshire HD5 9AN on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 141 Wakefield Road Huddersfield West Yorkshire HD5 9AN on 21 March 2011 (2 pages)
18 March 2011Statement of affairs with form 4.19 (7 pages)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-11
(1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (7 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2,250
(4 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2,250
(4 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 2,250
(4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 December 2009Director's details changed (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for M/S Kathryn Hart on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 April 2009Memorandum and Articles of Association (9 pages)
9 April 2009Memorandum and Articles of Association (9 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Location of register of members (1 page)
8 December 2006Location of register of members (1 page)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
13 December 2005Return made up to 08/12/05; full list of members (3 pages)
13 December 2005Return made up to 08/12/05; full list of members (3 pages)
8 December 2005Location of debenture register (1 page)
8 December 2005Location of debenture register (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 January 2005Return made up to 08/12/04; full list of members (7 pages)
28 January 2005Return made up to 08/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 December 2003Return made up to 08/12/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Return made up to 08/12/02; full list of members (7 pages)
15 January 2003Return made up to 08/12/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 08/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Return made up to 08/12/00; full list of members (6 pages)
18 December 2000Return made up to 08/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Return made up to 08/12/99; full list of members (6 pages)
27 January 2000Return made up to 08/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 December 1998Return made up to 08/12/98; no change of members (4 pages)
23 December 1998Return made up to 08/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Return made up to 08/12/97; no change of members (4 pages)
29 October 1997Registered office changed on 29/10/97 from: 6 byram st huddersfield HD1 1BX (1 page)
29 October 1997Registered office changed on 29/10/97 from: 6 byram st huddersfield HD1 1BX (1 page)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 08/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 December 1995Return made up to 08/12/95; no change of members (4 pages)
13 December 1995Return made up to 08/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 April 1993Ad 11/02/93--------- £ si 750@1=750 £ ic 1500/2250 (2 pages)
29 April 1993Ad 11/02/93--------- £ si 750@1=750 £ ic 1500/2250 (2 pages)
19 October 1960Allotment of shares (2 pages)
19 October 1960Allotment of shares (2 pages)
27 January 1958Allotment of shares (2 pages)
27 January 1958Allotment of shares (2 pages)
17 December 1957Incorporation (15 pages)
17 December 1957Incorporation (15 pages)