Company NamePapercage Limited
Company StatusDissolved
Company Number06363133
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(5 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 08 November 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMr Hugh David Foster
StatusClosed
Appointed30 September 2015(8 years after company formation)
Appointment Duration3 years, 1 month (closed 08 November 2018)
RoleCompany Director
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameChristopher Mark Joseph Healy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManse Cottage 1 Walkington Road
Little Weighton
Cottingham
North Humberside
HU20 3UT
Director NameMr David Andrew Asquith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Street
Ilkley
Leeds
West Yorkshire
LS29 9DS
Secretary NameDavid Andrew Asquith
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Undercliffe Rise
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RF

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Andrew John Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£31,012
Cash£68,704
Current Liabilities£127,825

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
4 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
4 October 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
5 September 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-17
(1 page)
1 September 2016Statement of affairs with form 4.19 (6 pages)
1 September 2016Statement of affairs with form 4.19 (6 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-17
(1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Appointment of Mr Hugh David Foster as a secretary on 30 September 2015 (2 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Termination of appointment of David Andrew Asquith as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of David Andrew Asquith as a director on 30 September 2015 (1 page)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
(5 pages)
6 October 2015Termination of appointment of David Andrew Asquith as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of David Andrew Asquith as a secretary on 30 September 2015 (1 page)
6 October 2015Appointment of Mr Hugh David Foster as a secretary on 30 September 2015 (2 pages)
18 August 2015Registered office address changed from 14 Church Street Ilkley West Yorkshire LS29 9DS to Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 14 Church Street Ilkley West Yorkshire LS29 9DS to Unit 3, Friends School Low Green Rawdon Leeds LS19 6HB on 18 August 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Director's details changed for David Andrew Asquith on 22 September 2014 (3 pages)
15 October 2014Director's details changed for David Andrew Asquith on 22 September 2014 (3 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(5 pages)
9 September 2013Appointment of Mr Andrew James Thompson as a director (2 pages)
9 September 2013Appointment of Mr Andrew James Thompson as a director (2 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(4 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 August 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
17 December 2011Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE on 17 December 2011 (1 page)
1 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 September 2010Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages)
15 September 2010Director's details changed for David Andrew Asquith on 6 September 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 December 2008Appointment terminated director christopher healy (1 page)
17 December 2008Appointment terminated director christopher healy (1 page)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 November 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007Incorporation (10 pages)
6 September 2007Incorporation (10 pages)