Company NameShredded Paper Products Limited
Company StatusDissolved
Company Number01269052
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(15 years after company formation)
Appointment Duration14 years, 3 months (closed 25 October 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusClosed
Appointed15 January 2004(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(15 years after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed16 July 1991(15 years after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA

Location

Registered Address47 Church St
Barnsley
S Yorks
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£178
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
20 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 2 January 1998 (5 pages)
4 September 1997Return made up to 16/07/97; no change of members (4 pages)
16 June 1997Accounts for a dormant company made up to 27 December 1996 (5 pages)
16 August 1996Return made up to 16/07/96; full list of members (6 pages)
19 July 1996Accounts for a dormant company made up to 29 December 1995 (5 pages)
25 July 1995Return made up to 16/07/95; no change of members (4 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)