Company NamePaper Note Limited
DirectorsJonathan Michael Crooke and Paul Rowland Crooke
Company StatusDissolved
Company Number05514784
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Directors

Director NameMr Jonathan Michael Crooke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(5 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameMr Paul Rowland Crooke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(5 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Cliff Mill Fold East Morton
Keighley
West Yorkshire
BD20 5TF
Secretary NameMr Jonathan Michael Crooke
NationalityBritish
StatusCurrent
Appointed25 July 2005(5 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2006Liquidators statement of receipts and payments (6 pages)
20 September 2005Statement of affairs (8 pages)
20 September 2005Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages)
19 September 2005£ nc 1000/64062 07/09/05 (1 page)
19 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2005Registered office changed on 16/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page)
13 September 2005Declaration of solvency (3 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 July 2005New director appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2005New secretary appointed;new director appointed (1 page)
27 July 2005Director resigned (1 page)
20 July 2005Incorporation (16 pages)