Company NameAttends Healthcare Group Limited
Company StatusDissolved
Company Number04483661
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesPaper-Pak Europe Limited and Paperpak Europe Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Michael Earl Fagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 05 October 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameAlessandra Salvo
StatusClosed
Appointed01 March 2021(18 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 05 October 2021)
RoleCompany Director
Correspondence Address8020 Arco Corporate Drive
Suite 200
Raleigh
North Carolina
27617
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Secretary NameMichael Alexander Kay
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressVia Salici 9
Caslano
6987
Switzerland
Director NameMr James Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMichael Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address4931 Webb Canyon Road
Claremont
California Ca 91711
United States
Director NameKjell Sandstrom
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressNorra Storgatan 110
Tranas
57334 Saby Forsamling
Sweden
Director NameMr Charles Spencer Wainwright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameDr Julia Maria Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWind In The Willows
Moorhouse Farm Lane Lower Road
Higher Denham
Bucks
UB8 5EN
Director NameStefan Goran Walter Angwald
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressRuelle De La Huraz 14
Nyon
1260
Switzerland
Secretary NameMr Andrew James Biggs
StatusResigned
Appointed29 July 2010(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressThe Old Post Office
Saint Nicholas Street
Newcastle Upon Tyne
Tyne & Wear
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Secretary NameJosee Mireault
StatusResigned
Appointed25 April 2012(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2012(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2021)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteattendslifestyles.co.uk
Telephone0845 6013272
Telephone regionUnknown

Location

Registered Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6m at €1Attends Healthcare Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,423,885
Current Liabilities£17,547,365

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Agreement on the pledge of shares in paper-pak finland oy
Secured details: All monies due or to become due from the company or any group company to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests in the shares and any deriving from or incidental to the shares, including any new shares and other securities or conversion or subscription rights entitling to subscription for new shares in the company which may in future become issued;. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 11 October 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee or any successor or assign of the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share and all additional future shares the pledgor may acquire after the notarisation of the deed together with all ancillary rights and claims reffered to under section 2 of the deed. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 27 September 2002
Satisfied on: 20 January 2012
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the new securities, the new assets and the proceeds from the realization of the shares or the new securities or the new assets, as the case may be. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 25 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (As "Pledgee" and the "Security Agent")

Classification: Deed of pledge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the pledged shares. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company pledged to the pledgee its corporate shareholding in the company, corresponding to a capital contribution of ats 500,000 - fully paid up in cash, any additional shares in the capital of the company or any of its successors.. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares (including all present and future rights relating thereto or arising thereout). See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (As Pledgee and the Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and paper-pak sweden ab to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the shares; all rights which derive from the shares including any right to receive dividends, rights to bonus shares, newly issued shares or convertible debentures. The share certificates evidencing and representing the shares.. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 24 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Agreement on the pledge of shares in paper-pak finland oy
Secured details: All monies due or to become due from the company or any group company to each and all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interests in the shares; and any rights deriving from or incidental to the shares, including any new shares and other securities, rights, dividends, interest, moneys and other property accruing.. See the mortgage charge document for full details.
Fully Satisfied
25 July 2007Delivered on: 10 August 2007
Satisfied on: 5 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for Itself and the Secured Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing pledged corporate share and the future pledged corporate shares. See the mortgage charge document for full details.
Fully Satisfied
25 July 2007Delivered on: 8 August 2007
Satisfied on: 5 March 2012
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share and future shares together with all ancillary rights and claims. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 1 August 2007
Satisfied on: 5 March 2012
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement - shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the shares and includes all rights which derive from the shares, any rights to receive dividends. See the mortgage charge document for full details.
Fully Satisfied
20 July 2007Delivered on: 1 August 2007
Satisfied on: 5 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent')

Classification: Supplemental deed
Secured details: All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture to a debenture dated 6 spetember 2002
Secured details: All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 12 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Pledge on shares
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them), the security agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present shares and all cash dividends,. See the mortgage charge document for full details.
Fully Satisfied
22 March 2005Delivered on: 12 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due and to become due to the chargee or any successor or assign of the pledgee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all additional future shares, together with all ancillary rights and claims. See the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Pledgee)

Classification: Pledge agreement shares
Secured details: All monies due or to become due from the company or paper-pak sweden ab to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor irrevocably and unconditionally pledge to the pledgee all rights, title and interest in and to the shares;. See the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledged to the pledgee, its corporate shareholding in the company corresponding to a capital contribution of ats 500,000 fully paid up in cash, insuch form as the said corporate share is due to the pledgor;. See the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledged to the pledgee, who accepted, the shares (including all present or future rights relating thereto or arising thereout) in order to secure the secured liabilities.. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 17 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 March 2021 (1 page)
8 June 2021Termination of appointment of Josee Mireault as a secretary on 1 March 2021 (1 page)
8 June 2021Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on 8 June 2021 (1 page)
8 June 2021Appointment of Alessandra Salvo as a secretary on 1 March 2021 (2 pages)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 February 2016Statement by Directors (1 page)
29 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • EUR 15,300,001
(4 pages)
29 February 2016Statement of capital on 29 February 2016
  • EUR 0.153
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • EUR 15,300,001
(4 pages)
29 February 2016Solvency Statement dated 29/02/16 (1 page)
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 February 2016Statement by Directors (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Solvency Statement dated 29/02/16 (1 page)
29 February 2016Statement of capital on 29 February 2016
  • EUR 0.153
(4 pages)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 6,000,001
(4 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 6,000,001
(4 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 6,000,001
(4 pages)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 6,000,001
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 6,000,001
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 6,000,001
(6 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Full accounts made up to 31 December 2012 (13 pages)
7 March 2014Full accounts made up to 31 December 2012 (13 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
9 October 2012Auditor's resignation (1 page)
9 October 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
31 July 2012Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page)
31 July 2012Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Timothy Sale as a secretary (2 pages)
11 May 2012Termination of appointment of Andrew Biggs as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
11 May 2012Termination of appointment of Timothy Sale as a secretary (2 pages)
11 May 2012Termination of appointment of Andrew Biggs as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
21 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
21 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 September 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
30 September 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Mr Andrew James Biggs as a secretary (1 page)
19 August 2010Appointment of Mr Andrew James Biggs as a secretary (1 page)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
17 February 2010Full accounts made up to 30 June 2009 (13 pages)
17 February 2010Full accounts made up to 30 June 2009 (13 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
2 April 2009Full accounts made up to 30 June 2008 (14 pages)
2 April 2009Full accounts made up to 30 June 2008 (14 pages)
15 August 2008Return made up to 11/07/08; full list of members (5 pages)
15 August 2008Return made up to 11/07/08; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
10 September 2007Nc inc already adjusted 20/07/07 (1 page)
10 September 2007Ad 20/07/07--------- eur si 4000000@1=4000000 eur ic 2000001/6000001 (2 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2007Ad 20/07/07--------- eur si 4000000@1=4000000 eur ic 2000001/6000001 (2 pages)
10 September 2007Nc inc already adjusted 20/07/07 (1 page)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Declaration of assistance for shares acquisition (16 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (16 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
6 August 2007Return made up to 11/07/07; no change of members (8 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 11/07/07; no change of members (8 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (32 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (32 pages)
7 September 2006Ad 30/06/06--------- eur si 2000000@1=2000000 eur ic 1/2000001 (2 pages)
7 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2006Nc inc already adjusted 30/06/06 (1 page)
7 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2006Nc inc already adjusted 30/06/06 (1 page)
7 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2006Ad 30/06/06--------- eur si 2000000@1=2000000 eur ic 1/2000001 (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
26 January 2006Company name changed paperpak europe LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed paperpak europe LIMITED\certificate issued on 26/01/06 (2 pages)
23 January 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
23 January 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
7 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 April 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
15 April 2005Group of companies' accounts made up to 30 June 2004 (32 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (15 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (15 pages)
21 July 2004Return made up to 11/07/04; full list of members (9 pages)
21 July 2004Return made up to 11/07/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 December 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
22 December 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
28 August 2003Return made up to 11/07/03; full list of members (9 pages)
28 August 2003Return made up to 11/07/03; full list of members (9 pages)
7 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
11 October 2002Particulars of mortgage/charge (11 pages)
11 October 2002Particulars of mortgage/charge (11 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page)
2 October 2002Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page)
2 October 2002New director appointed (2 pages)
27 September 2002Particulars of mortgage/charge (9 pages)
27 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (19 pages)
25 September 2002Particulars of mortgage/charge (19 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
24 September 2002Particulars of mortgage/charge (9 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
24 September 2002Particulars of mortgage/charge (9 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
2 August 2002Company name changed paper-pak europe LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed paper-pak europe LIMITED\certificate issued on 02/08/02 (2 pages)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)