Company NameYork And Ford Paper Limited
Company StatusDissolved
Company Number01965568
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NamePhilip Ford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 02 December 2008)
RolePaper Merchant
Correspondence AddressThe Sycamores
36b Desford Road
Kirby Muxloe
Leicestershire
LE9 2BD
Director NameAndrew Charles York
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(6 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 02 December 2008)
RolePaper Merchant
Correspondence Address38 Long Grey
Fleckney
Leicester
LE8 8TB
Secretary NameRuth Tallis
NationalityBritish
StatusClosed
Appointed16 April 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address17 Mays Farm Drive
Stoney Stanton
Leicestershire
LE9 4HA
Secretary NameAndrew Charles York
NationalityBritish
StatusResigned
Appointed09 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address38 Long Grey
Fleckney
Leicester
LE8 8TB
Director NameDavid Malcolm Loach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address18 Leicester Road
Fleckney
Leicester
Leicestershire
LE8 8BF
Director NameRoman Duzinkewycz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 2001)
RolePaper Merchant
Correspondence Address2 Shale End
Northampton
Northamptonshire
NN5 6BL
Director NameMr Howard John Pritchett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 2001)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Four Winds
Farthingstone
Northamptonshire
NN12 8EY
Director NameDavid Raven
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(10 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 1997)
RoleCompany Director
Correspondence Address11 Cherry Tree Avenue
Kirby Muxloe
Leicester
LE3 3HP
Director NameMr Peter James Hamilton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMr Andrew William Streeter
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merevale Close
Station Road
Lowdham
Nottingham
NG14 7AA
Director NameArne Kayser
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed09 February 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RolePaper Merchant
Correspondence AddressAn Der Vogelweide 3
Hanover
D-30459
Germany
Director NameMr Robert William Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLorien House
51 Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EE
Director NameTimothy John Seymour
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2001)
RoleEuropean Sales & Marketing Dir
Correspondence Address76 The Street
Newnham
Sittingbourne
Kent
ME9 0LL
Director NamePeter Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2002)
RolePurchasing Director
Correspondence AddressBox Bush Farm
Main Street
Theddingworth
LE17 6QY

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington St
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£32,156,000
Gross Profit£5,607,000
Net Worth-£1,172,000
Cash£4,000
Current Liabilities£14,566,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007Receiver ceasing to act (1 page)
4 October 2007Receiver's abstract of receipts and payments (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
30 March 2006Receiver's abstract of receipts and payments (3 pages)
14 April 2005Receiver's abstract of receipts and payments (4 pages)
30 September 2004Statement of Affairs in administrative receivership following report to creditors (17 pages)
2 June 2004Administrative Receiver's report (13 pages)
12 May 2004Registered office changed on 12/05/04 from: merchant house sunningdale road leicester LE3 1UX (1 page)
12 March 2004Appointment of receiver/manager (1 page)
5 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
1 May 2003Return made up to 02/05/03; full list of members (10 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
14 November 2002Director resigned (1 page)
24 October 2002Director resigned (2 pages)
11 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
3 August 2001Nc inc already adjusted 30/03/01 (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Ad 30/03/01--------- £ si 280800@1 (2 pages)
11 June 2001Return made up to 02/05/01; full list of members (11 pages)
11 June 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
29 December 2000Director's particulars changed (1 page)
15 November 2000Particulars of mortgage/charge (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (20 pages)
23 June 2000Return made up to 02/05/00; full list of members (11 pages)
14 December 1999Ad 14/10/99--------- £ si 23812@1=23812 £ ic 126200/150012 (2 pages)
3 September 1999Full accounts made up to 31 March 1999 (17 pages)
15 May 1999Return made up to 02/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 09/02/99--------- £ si 63100@1=63100 £ ic 63100/126200 (2 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 February 1999Recon 09/02/99 (1 page)
15 February 1999£ nc 72000/1000000 09/02/99 (1 page)
2 June 1998Return made up to 02/05/98; full list of members (8 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
19 August 1997Full accounts made up to 31 March 1997 (17 pages)
15 July 1997Ad 20/06/97--------- £ si 100@1=100 £ ic 63000/63100 (2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 July 1997Nc inc already adjusted 17/09/96 (1 page)
27 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 02/05/97; full list of members (8 pages)
4 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
22 October 1996New director appointed (2 pages)
4 June 1996Ad 01/03/96--------- £ si 924@1=924 £ ic 61072/61996 (2 pages)
4 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: nabisco buildings woodgate leicester LE3 5GH (1 page)
17 January 1996Full accounts made up to 30 September 1995 (15 pages)
18 May 1995£ sr 104@1 28/04/95 (1 page)
9 May 1995Return made up to 09/05/95; full list of members (6 pages)
10 July 1990Ad 06/07/90--------- £ si 30000@1=30000 £ ic 2000/32000 (2 pages)