Company NameForms Factory Limited
Company StatusDissolved
Company Number01103468
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)
Previous NamesPaperweight Administration & Secretarial Services Limited and Paperweight Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(33 years after company formation)
Appointment Duration13 years, 9 months (closed 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(24 years, 10 months after company formation)
Appointment Duration22 years (closed 13 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameMr Edward Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lorne Wantz Road
Wantz Road
Margaretting Essex
CM4 0EP
Director NameWilliam Harry Eastwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressThe Old Kennels Rufford Park
Ollerton
Newark
Nottinghamshire
NG22 9DF
Director NameJeffrey Martin Kinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressNine Oaks 5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameRobert Ernest Tyers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(18 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address5 Ethel Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 8DB
Secretary NameJeffrey Martin Kinn
NationalityBritish
StatusResigned
Appointed02 September 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address9 Alderwood Way
Hadleigh
Essex
SS7 1QJ
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(23 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(23 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed01 November 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(34 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(42 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websitecontinuous-stationery.co.uk

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

26.6k at £1Continuous Stationery LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 November 1995Delivered on: 7 December 1995
Satisfied on: 16 July 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 August 1991Delivered on: 10 August 1991
Satisfied on: 3 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking ad all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
24 June 1982Delivered on: 24 June 1982
Satisfied on: 10 February 1984
Persons entitled: Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied

Filing History

11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
1 September 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages)
1 September 2017Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages)
30 August 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
30 August 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2017 (2 pages)
25 August 2017Appointment of a voluntary liquidator (1 page)
25 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
25 August 2017Declaration of solvency (5 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
21 June 2017Resolutions
  • RES13 ‐ Reduction of capital reserve 20/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 October 2015 (10 pages)
27 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 26,630
(5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 26,630
(5 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 March 2015Full accounts made up to 31 October 2014 (11 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 26,630
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 26,630
(5 pages)
24 April 2014Full accounts made up to 31 October 2013 (11 pages)
13 November 2013Register inspection address has been changed (2 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 26,630
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 26,630
(5 pages)
8 July 2013Full accounts made up to 31 October 2012 (11 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 October 2011 (11 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (11 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Marrons Consultancies Limited on 2 September 2010 (1 page)
2 September 2010Secretary's details changed for Marrons Consultancies Limited on 2 September 2010 (1 page)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 October 2009 (11 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
9 June 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
20 January 2009Full accounts made up to 30 April 2008 (11 pages)
10 September 2008Return made up to 02/09/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
18 September 2007New director appointed (2 pages)
14 September 2007Return made up to 02/09/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
27 September 2006Return made up to 02/09/06; full list of members (2 pages)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
5 January 2006Full accounts made up to 30 April 2005 (9 pages)
12 September 2005Return made up to 02/09/05; full list of members (2 pages)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
3 December 2004Full accounts made up to 30 April 2004 (9 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
2 February 2004Full accounts made up to 30 April 2003 (9 pages)
4 September 2003Return made up to 02/09/03; full list of members (7 pages)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
7 May 2003Declaration of mortgage charge released/ceased (1 page)
25 April 2003Director resigned (1 page)
4 February 2003Full accounts made up to 30 April 2002 (8 pages)
13 September 2002Return made up to 02/09/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 April 2001 (8 pages)
18 September 2001Return made up to 02/09/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 April 2000 (8 pages)
25 September 2000Return made up to 02/09/00; full list of members (7 pages)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
22 September 1999Return made up to 02/09/99; no change of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (8 pages)
4 November 1998Registered office changed on 04/11/98 from: unit 1,trade link waterglade industrial park western avenue,west thurrock grays,essex RM20 3FJ (1 page)
9 October 1998Return made up to 02/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
10 November 1997Director resigned (1 page)
22 September 1997Director's particulars changed (1 page)
9 September 1997Return made up to 02/09/97; full list of members (8 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
21 January 1997Full accounts made up to 30 April 1996 (8 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
30 October 1996Return made up to 02/09/96; no change of members (4 pages)
25 June 1996Return made up to 02/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 May 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
14 April 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Memorandum and Articles of Association (6 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
3 February 1995Full accounts made up to 1 April 1994 (8 pages)
3 February 1995Full accounts made up to 1 April 1994 (8 pages)
23 December 1993Full accounts made up to 2 April 1993 (7 pages)
23 December 1993Full accounts made up to 2 April 1993 (7 pages)
3 February 1993Full accounts made up to 3 April 1992 (10 pages)
22 May 1992Full accounts made up to 29 March 1991 (15 pages)
16 June 1991Full group accounts made up to 30 March 1990 (13 pages)