Company NamePaper (Leeds) Limited
Company StatusDissolved
Company Number00596562
CategoryPrivate Limited Company
Incorporation Date6 January 1958(66 years, 4 months ago)
Dissolution Date29 October 2009 (14 years, 6 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

Secretary NameMrs Susan Lynda Cohen
NationalityBritish
StatusClosed
Appointed31 May 1993(35 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 October 2009)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address7 Sandhill Grove
Leeds
Yorkshire
LS17 8ED
Director NameMrs Susan Lynda Cohen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(41 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sandhill Grove
Leeds
Yorkshire
LS17 8ED
Director NameMr Neville Stuart Cohen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(47 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandhill Grove
Leeds
West Yorkshire
LS17 8ED
Director NameMrs Myrna Silberg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleSecretary
Correspondence Address2 High Moor Grove
Leeds
West Yorkshire
LS17 6DY
Director NameMr Newell Silberg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RolePaper Merchant
Correspondence Address2 High Moor Grove
Moortown
Leeds
West Yorkshire
LS17 6DY
Secretary NameMrs Myrna Silberg
NationalityBritish
StatusResigned
Appointed07 September 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 High Moor Grove
Leeds
West Yorkshire
LS17 6DY
Director NameMr Neville Stuart Cohen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(35 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 1999)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandhill Grove
Leeds
West Yorkshire
LS17 8ED
Director NameMr Newell Silberg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(39 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 2005)
RoleRetired
Correspondence Address2 High Moor Grove
Moortown
Leeds
West Yorkshire
LS17 6DY

Location

Registered AddressArmstrong Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,763
Cash£309
Current Liabilities£84,725

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
11 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2008Statement of affairs with form 4.19 (11 pages)
11 June 2008Appointment of a voluntary liquidator (1 page)
28 May 2008Registered office changed on 28/05/2008 from 9 wimpole street london W1G 9SR (1 page)
16 May 2008Gbp nc 1500/51500\10/09/07 (1 page)
16 May 2008Ad 10/09/07\gbp si 50000@1=50000\gbp ic 1500/51500\ (2 pages)
16 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Return made up to 07/09/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 07/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
31 October 2005Return made up to 07/09/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 October 2004Return made up to 07/09/04; full list of members (5 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 September 2003Return made up to 07/09/03; full list of members (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Registered office changed on 15/10/02 from: 9 wimpole street london W1G 9SR (1 page)
10 September 2002Registered office changed on 10/09/02 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
15 September 1999Return made up to 07/09/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Return made up to 07/09/98; no change of members (4 pages)
11 February 1998New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1997Return made up to 07/09/97; no change of members (4 pages)
22 August 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 February 1997Registered office changed on 20/02/97 from: ahlux house millwright street regent street leeds LS2 7QG (1 page)
27 November 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
4 November 1996Return made up to 07/09/96; full list of members (6 pages)
18 December 1995Return made up to 07/09/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 May 1994 (7 pages)
6 January 1958Incorporation (22 pages)
6 January 1958Certificate of incorporation (1 page)