Company NameSkippingdale Paper Products Limited
Company StatusDissolved
Company Number01984932
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamePowerformat Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMats Yngve Akesson
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address22 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameNils Yngve Akesson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalitySwedish
StatusClosed
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 30 April 2019)
RoleRetired
Correspondence Address217 Cannon Court East
Ponte Vedra Beach
Florida 32082 Usa
Foreign
Director NameMr Nils Robert Dackoes
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameRichard Dee Spence
Date of BirthApril 1925 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 30 April 2019)
RoleRetired
Correspondence Address339 Ponte Vedra Boulevard
Ponte Vedra Beach
Florida
United States
Secretary NameMr Nils Robert Dackoes
NationalitySwedish
StatusClosed
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameLars Bergenhem
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1995)
RoleChairman
Correspondence Address9 Headfort Place
London
SW1 7DE
Director NameJames Hanshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 1996)
RoleCompany Director
Correspondence AddressMerlindale Manor Broughton By Biggar
Biggar
Peebleshire
ML12 6JD
Scotland

Location

Registered AddressC/O Buchler Phillips Traynor
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2017Restoration by order of the court (3 pages)
8 September 2017Restoration by order of the court (3 pages)
4 October 2000Dissolved (1 page)
4 July 2000Return of final meeting of creditors (1 page)
21 January 2000Receiver ceasing to act (1 page)
21 January 2000Receiver ceasing to act (1 page)
21 January 2000Receiver ceasing to act (1 page)
14 January 2000Receiver's abstract of receipts and payments (3 pages)
9 December 1999Receiver's abstract of receipts and payments (3 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
12 December 1997Receiver's abstract of receipts and payments (4 pages)
14 May 1997Appointment of a liquidator (1 page)
21 March 1997Order of court to wind up (1 page)
4 March 1997Form 3.2 - statement of affairs (9 pages)
4 March 1997Administrative Receiver's report (22 pages)
25 February 1997Director resigned (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1996Registered office changed on 05/12/96 from: lysaghts way scunthorpe north lincolnshire DN15 9YL (1 page)
9 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 May 1996£ nc 611111/733333 23/04/96 (1 page)
23 April 1996Full group accounts made up to 31 March 1995 (19 pages)
10 April 1996Particulars of mortgage/charge (7 pages)
10 April 1996Particulars of mortgage/charge (11 pages)
18 January 1996Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)