Company NameCurtis Fine Papers Holdings Limited
Company StatusDissolved
Company Number02158563
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 7 months ago)
Dissolution Date9 November 2011 (12 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Robert McHale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2007(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2011)
RoleCompany Director
Correspondence Address23w570 Hemlock Ln
Naperville
Illinois
60540-9510
United States
Director NameMr Robert Charles Williams
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPartridge Hill Farm
Route 2 River Road
Richmond
Virginia 232
Foreign
Director NameDavid Jay McKittrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address7 Partridge Hill Drive
Richmond
Virginia
Foreign
Director NameCharles Neil Henderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address2 Balnacarron Avenue
St Andrews
Fife
KY16 9LT
Scotland
Director NameMr Brenton Shaw Halsey Sr
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPO Box 2218
Richmond
Virginia
Foreign
Secretary NameWilliam Whyte
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameJohn Robert Purvis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGilmerton House
St Andrews
Fife
KY16 8NB
Scotland
Director NameErnest Siegbert Leopold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleCompany Director
Correspondence Address873 Autumn Dr
Walnut Creek
California
Foreign
Director NameErnest Siegbert Leopold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address873 Autumn Dr
Walnut Creek
California
Foreign
Director NameClifford Armstrong Cutchins
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleGeneral Counsel
Correspondence Address118 Tempsford Lane
Richmond
Virginia 23226
Foreign
Director NameAntoinette Sylvia Gabriel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleSr Vice President Crown Vantag
Correspondence Address767 Glenmere Way
Redwood City
California
94062
Director NameRonald Neil Stuart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2000)
RoleFinance Director
Correspondence AddressCrown Vantage Inc 300 Lakeside Drive
Oakland California 94612
Usa
Foreign
Director NamePatricia Janey Hunter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2006)
RoleSales And Marketing Director
Correspondence Address4 Bellevue Terrace
Edinburgh
EH7 4DU
Scotland
Director NameMr Allan McRae Milne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2003)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressFairways 32 Forgan Drive
Drumoig Village Leuchars
St Andrews
Fife
KY16 0BF
Scotland
Director NameRobert Alexander Olah
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2001)
RoleManager
Correspondence Address10460 Carriage Trail
Cincinnati
Ohio 45242
United States
Director NameEugene Keilin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleInvestment Banker
Correspondence Address77 Columbia Heights
Brooklyn
Kings 11201
11201
Director NameBruce Curley
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleGeneral Manager
Correspondence Address18 Pinwood Circle
Scarborough
Maine 04074
04074
Director NameMichael Psaros
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleInvestor
Correspondence Address105 Stinewall Circle
West Harrison
Ny 10604
10604
Director NameJay Bernstein
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleInvestor
Correspondence Address666 Greenwich
Apt 533
New York
New York 10014
10014
Director NameDavid Shapiro
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleInvestor
Correspondence Address321 West 768th Street
Apt 9d
New York
Ny 10024
10024
Director NameWilliam Whyte
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameWilliam Whyte
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House
29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameRobin George Paul
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleAccountant
Correspondence Address29 Forgan Drive
Drumoig
St. Andrews
Fife
KY16 0BF
Scotland
Secretary NameRobin George Paul
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleAccountant
Correspondence Address29 Forgan Drive
Drumoig
St. Andrews
Fife
KY16 0BF
Scotland

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£851,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Administrator's progress report to 18 July 2011 (5 pages)
31 August 2011Administrator's progress report to 18 July 2011 (5 pages)
9 August 2011Notice of move from Administration to Dissolution (4 pages)
9 August 2011Notice of move from Administration to Dissolution on 18 July 2011 (4 pages)
25 February 2011Administrator's progress report to 23 January 2011 (23 pages)
25 February 2011Administrator's progress report to 23 January 2011 (23 pages)
27 August 2010Administrator's progress report to 23 July 2010 (27 pages)
27 August 2010Administrator's progress report to 23 July 2010 (27 pages)
29 July 2010Notice of extension of period of Administration (1 page)
29 July 2010Notice of extension of period of Administration (1 page)
6 July 2010Termination of appointment of Robin Paul as a secretary (2 pages)
6 July 2010Termination of appointment of Robin Paul as a secretary (2 pages)
6 July 2010Termination of appointment of Robin Paul as a director (2 pages)
6 July 2010Termination of appointment of Robin Paul as a director (2 pages)
25 March 2010Administrator's progress report to 23 January 2010 (25 pages)
25 March 2010Administrator's progress report to 23 January 2010 (25 pages)
7 September 2009Administrator's progress report to 23 July 2009 (32 pages)
7 September 2009Administrator's progress report to 23 July 2009 (32 pages)
29 July 2009Notice of extension of period of Administration (1 page)
29 July 2009Notice of extension of period of Administration (1 page)
13 March 2009Administrator's progress report to 23 January 2009 (34 pages)
13 March 2009Administrator's progress report to 23 January 2009 (34 pages)
27 December 2008Result of meeting of creditors (61 pages)
27 December 2008Result of meeting of creditors (61 pages)
14 October 2008Result of meeting of creditors (61 pages)
14 October 2008Result of meeting of creditors (61 pages)
19 September 2008Statement of affairs with form 2.14B (10 pages)
19 September 2008Statement of affairs with form 2.14B (10 pages)
12 September 2008Statement of administrator's proposal (61 pages)
12 September 2008Statement of administrator's proposal (61 pages)
5 August 2008Registered office changed on 05/08/2008 from trinity court 16 john dalton street manchester M60 8HS (1 page)
5 August 2008Registered office changed on 05/08/2008 from trinity court 16 john dalton street manchester M60 8HS (1 page)
4 August 2008Appointment of an administrator (3 pages)
4 August 2008Appointment of an administrator (3 pages)
22 July 2008Appointment Terminated Director keith chapman (1 page)
22 July 2008Appointment terminated director keith chapman (1 page)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
24 April 2008Return made up to 12/03/08; full list of members (4 pages)
24 April 2008Director and secretary's change of particulars / robin paul / 01/03/2008 (1 page)
24 April 2008Director and Secretary's Change of Particulars / robin paul / 01/03/2008 / HouseName/Number was: , now: 29; Street was: 50 craigie hill, now: forgan drive; Region was: , now: fife; Post Code was: KY16 0NA, now: KY16 0BF (1 page)
18 December 2007Full accounts made up to 31 December 2006 (12 pages)
18 December 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Return made up to 12/03/07; full list of members (7 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Declaration of assistance for shares acquisition (9 pages)
29 March 2007Declaration of assistance for shares acquisition (9 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Declaration of assistance for shares acquisition (10 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Declaration of assistance for shares acquisition (10 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
3 February 2007Memorandum and Articles of Association (7 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2007Memorandum and Articles of Association (7 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
17 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
17 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 12/03/04; full list of members (7 pages)
28 April 2004Return made up to 12/03/04; full list of members (7 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
25 April 2003Return made up to 12/03/03; full list of members (7 pages)
25 April 2003Return made up to 12/03/03; full list of members (7 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
3 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2002Return made up to 12/03/02; full list of members (8 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (11 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
11 February 2002Declaration of assistance for shares acquisition (11 pages)
11 February 2002Declaration of assistance for shares acquisition (9 pages)
7 February 2002Particulars of mortgage/charge (14 pages)
7 February 2002Particulars of mortgage/charge (14 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 May 2001Company name changed crown vantage LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed crown vantage LIMITED\certificate issued on 18/05/01 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 12/03/01; full list of members (9 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
27 July 2000Full group accounts made up to 26 December 1999 (22 pages)
27 July 2000Full group accounts made up to 26 December 1999 (22 pages)
27 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2000Return made up to 12/03/00; full list of members (8 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
28 May 1999Full group accounts made up to 27 December 1998 (21 pages)
28 May 1999Full group accounts made up to 27 December 1998 (21 pages)
7 April 1999Return made up to 12/03/99; full list of members (8 pages)
7 April 1999Return made up to 12/03/99; full list of members (8 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
9 July 1998Full group accounts made up to 29 December 1997 (21 pages)
9 July 1998Full group accounts made up to 29 December 1997 (21 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
13 May 1997Full group accounts made up to 28 December 1996 (23 pages)
13 May 1997Full group accounts made up to 28 December 1996 (23 pages)
8 April 1997Return made up to 12/03/97; no change of members (4 pages)
8 April 1997Return made up to 12/03/97; no change of members (4 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1996Full group accounts made up to 31 December 1995 (28 pages)
27 August 1996Full group accounts made up to 31 December 1995 (28 pages)
29 May 1996New director appointed (2 pages)
16 April 1996Return made up to 12/03/96; full list of members (6 pages)
16 April 1996Return made up to 12/03/96; full list of members (6 pages)
6 February 1996Company name changed james river uk holdings LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed james river uk holdings LIMITED\certificate issued on 07/02/96 (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1995Full group accounts made up to 31 December 1994 (26 pages)
7 June 1995Full group accounts made up to 31 December 1994 (26 pages)
21 March 1995Return made up to 12/03/95; no change of members (4 pages)
21 March 1995Return made up to 12/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
18 December 1992Company name changed james river graphics LIMITED\certificate issued on 18/12/92 (2 pages)
18 December 1992Company name changed james river graphics LIMITED\certificate issued on 18/12/92 (2 pages)
3 December 1987Memorandum and Articles of Association (28 pages)
3 December 1987Memorandum and Articles of Association (28 pages)
30 November 1987Company name changed FC870636 LIMITED\certificate issued on 01/12/87 (2 pages)
30 November 1987Company name changed FC870636 LIMITED\certificate issued on 01/12/87 (2 pages)
28 August 1987Incorporation (33 pages)
28 August 1987Incorporation (33 pages)