Company NamePaverprint 94 Limited
Company StatusDissolved
Company Number02464091
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameMerlin Reprographics Limited

Business Activity

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

Directors

Director NameJohn Colin Paver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address15 St Philips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Director NameSandra Catharine Paver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address15 St Philips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Secretary NameSandra Catharine Paver
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 09 March 2004)
RoleAdministrator
Correspondence Address15 St Philips Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EN
Director NameJohn Raymond Naylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address17 Moorfield Avenue
Menston
Ilkley
West Yorkshire
LS29 6HB
Director NameMrs June Elaine Naylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address17 Moorfield Avenue
Menston
Ilkley
West Yorkshire
LS29 6HB
Secretary NameMrs June Elaine Naylor
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address17 Moorfield Avenue
Menston
Ilkley
West Yorkshire
LS29 6HB
Director NameMarshall Ould
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address29 Park Road
Yeadon
Leeds
West Yorkshire
LS19 7EX

Location

Registered Address11a Princes Square
Harrogate
North Yorkshire
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£14,152
Cash£14,552
Current Liabilities£400

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
28 July 2003Return made up to 23/05/03; full list of members (7 pages)
28 July 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
28 July 2003Registered office changed on 28/07/03 from: pegholme wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
9 June 2000Return made up to 23/05/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
24 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
23 December 1998Director resigned (1 page)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (11 pages)
26 June 1997Return made up to 23/05/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 29 February 1996 (12 pages)
8 August 1996Return made up to 23/05/96; full list of members (6 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
4 July 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
(6 pages)