Company NameHarrogate Paper Supplies Limited
DirectorsDerek Gordon Wolstenholme and Pauline Wolstenholme
Company StatusDissolved
Company Number02740607
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek Gordon Wolstenholme
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Beech Avenue
Harrogate
North Yorkshire
HG2 8DS
Director NamePauline Wolstenholme
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address27 Beech Avenue
Harrogate
North Yorkshire
HG2 8DS
Secretary NameDerek Gordon Wolstenholme
NationalityBritish
StatusCurrent
Appointed31 July 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address27 Beech Avenue
Harrogate
North Yorkshire
HG2 8DS
Director NameMr Ivan Victor Bailey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Harrison Grove
Starbeck
Harrogate
North Yorkshire
HG1 4QJ
Director NameMr John Robert Buck
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Danefield Terrace
Otley
West Yorkshire
LS21 1HU
Secretary NameMr Ivan Victor Bailey
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Harrison Grove
Starbeck
Harrogate
North Yorkshire
HG1 4QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,095
Cash£10
Current Liabilities£32,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Return of final meeting of creditors (1 page)
20 August 2002Registered office changed on 20/08/02 from: 27 beech avenue harrogate north yorkshire HG2 8DS (1 page)
14 August 2002Appointment of a liquidator (1 page)
26 March 2002Order of court to wind up (2 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
27 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
19 October 1998Return made up to 18/08/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 September 1997Return made up to 18/08/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 September 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(6 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (2 pages)
2 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)