Company NamePapcam Ltd.
Company StatusDissolved
Company Number03745440
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Andrew Paget
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address37 Hatherop Road
Fairford
Gloucestershire
GL7 4LD
Wales
Secretary NameDiane Julie Paget
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Hatherop Road
Fairford
Gloucestershire
GL7 4LD
Wales

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2010
Net Worth£21
Cash£1,402
Current Liabilities£23,547

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2022Final Gazette dissolved following liquidation (1 page)
6 April 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
29 November 2021Liquidators' statement of receipts and payments to 3 November 2021 (14 pages)
21 December 2020Liquidators' statement of receipts and payments to 3 November 2020 (16 pages)
19 December 2019Liquidators' statement of receipts and payments to 3 November 2019 (15 pages)
5 January 2019Liquidators' statement of receipts and payments to 3 November 2018 (16 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
21 December 2017Liquidators' statement of receipts and payments to 3 November 2017 (15 pages)
21 December 2017Liquidators' statement of receipts and payments to 3 November 2017 (15 pages)
5 January 2017Liquidators' statement of receipts and payments to 3 November 2016 (11 pages)
5 January 2017Liquidators' statement of receipts and payments to 3 November 2016 (11 pages)
29 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (9 pages)
29 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (9 pages)
29 December 2015Liquidators statement of receipts and payments to 3 November 2015 (9 pages)
29 December 2015Liquidators statement of receipts and payments to 3 November 2015 (9 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
(1 page)
12 November 2014Registered office address changed from 37 Hathrop Road Fairford Gloucestershire GL7 4LD to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 37 Hathrop Road Fairford Gloucestershire GL7 4LD to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 12 November 2014 (2 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 10
(4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 10
(4 pages)
3 April 2013Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 10
(4 pages)
3 April 2013Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2010Director's details changed for Paul Andrew Paget on 1 April 2010 (2 pages)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Paul Andrew Paget on 1 April 2010 (2 pages)
18 April 2010Director's details changed for Paul Andrew Paget on 1 April 2010 (2 pages)
18 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 01/04/07; no change of members (6 pages)
26 April 2007Return made up to 01/04/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
19 April 2006Return made up to 01/04/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 01/04/04; full list of members (6 pages)
7 May 2004Return made up to 01/04/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 01/04/03; full list of members (6 pages)
2 May 2003Return made up to 01/04/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 April 2001Return made up to 01/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
1 April 1999Incorporation (17 pages)
1 April 1999Incorporation (17 pages)