Company NamePapertable Limited
Company StatusDissolved
Company Number03248204
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Wade-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleSolicitor
Correspondence AddressBrookwood Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameMr Peter Norman Wilbraham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleSolicitor
Correspondence Address47 Main Street
Menston
Ilkley
West Yorkshire
LS29 6NB
Secretary NameMr Richard William Wade-Smith
NationalityBritish
StatusClosed
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleSolicitor
Correspondence AddressBrookwood Hag Farm Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AB
Director NameCarolyn Lord
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressSwallow Cottage Adel Mill
Eccup Lane Adel
Leeds
West Yorkshire
LS16 8BF
Director NameRobert Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleTown Planning Consultant
Correspondence Address13 Abbey Mill Gardens
Cragside
Knaresborough
North Yorkshire
HG5 8ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHowarth Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
12 November 2002Return made up to 10/09/02; full list of members (8 pages)
20 September 2001Return made up to 10/09/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 March 2001 (4 pages)
18 October 2000Return made up to 10/09/00; full list of members (7 pages)
17 September 1999Full accounts made up to 31 March 1999 (4 pages)
17 September 1999Return made up to 10/09/99; no change of members
  • 363(287) ‐ Registered office changed on 17/09/99
(4 pages)
17 September 1999Registered office changed on 17/09/99 from: howarth clark whitehill pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 47 main street menston ilkley leeds west yorkshire LS29 6NB (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Return made up to 10/09/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (4 pages)
20 October 1997Return made up to 10/09/97; full list of members (6 pages)
13 July 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1996Incorporation (9 pages)