Company NamePaperfix Europe Limited
Company StatusDissolved
Company Number05374801
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward James Girtchen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fieldhead Drive
Barwick In Elmet
Leeds
LS15 4EE
Secretary NameMr Edward James Girtchen
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fieldhead Drive
Barwick In Elmet
Leeds
LS15 4EE
Director NameMr Christopher Michael Hollis Allcoat
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUpwood House 31 Fieldhead Drive
Barwick In Elmet
Leeds
Yorkshire
LS15 4EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address45 Main Street
Garforth
Leeds
West Yorkshire
LS25 1DS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
7 November 2007Director resigned (1 page)
26 April 2006Return made up to 24/02/06; full list of members (7 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Registered office changed on 25/01/06 from: queensgate house, 23 north park road, harrogate north yorkshire HG1 5PD (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
30 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 February 2005Incorporation (16 pages)