A M PAPER GROUP LIMITED

Register to unlock more data on OkredoRegister

A M PAPER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444286

Incorporation date

02/10/1997

Size

Dormant

Contacts

Registered address

Registered address

21 Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Declaration of solvency
dot icon12/04/2010
Resolutions
dot icon28/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mrs Sally Anne Barker on 2009-10-23
dot icon22/10/2009
Director's details changed for Paul Andrew Bailey on 2009-10-23
dot icon02/02/2009
Director appointed mrs sally anne barker
dot icon02/02/2009
Appointment Terminated Director carl-magnus stensson
dot icon07/10/2008
Return made up to 03/10/08; full list of members
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 03/10/07; full list of members
dot icon12/12/2006
New director appointed
dot icon11/12/2006
Accounts made up to 2005-12-31
dot icon08/11/2006
Director resigned
dot icon04/10/2006
Return made up to 03/10/06; full list of members
dot icon06/06/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/10/2005
Return made up to 03/10/05; full list of members
dot icon11/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon24/10/2004
Return made up to 03/10/04; full list of members; amend
dot icon17/10/2004
Return made up to 03/10/04; full list of members
dot icon17/10/2004
Location of register of members address changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 03/10/03; full list of members
dot icon13/10/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon20/07/2003
Director's particulars changed
dot icon11/05/2003
Full accounts made up to 2001-12-31
dot icon21/03/2003
Auditor's resignation
dot icon21/11/2002
Director resigned
dot icon06/11/2002
Return made up to 03/10/02; full list of members
dot icon06/11/2002
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/04/2002
Full accounts made up to 2000-12-31
dot icon20/03/2002
Director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/10/2001
Return made up to 03/10/01; full list of members
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Secretary resigned;director resigned
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon14/12/2000
Return made up to 03/10/00; full list of members; amend
dot icon19/10/2000
Return made up to 03/10/00; full list of members
dot icon05/09/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: pimbo road west pimbo skelmersdale lancashire WN8 9PD
dot icon14/05/2000
Director resigned
dot icon09/03/2000
£ sr [email protected] 03/09/99
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned;director resigned
dot icon12/12/1999
Ad 15/04/99--------- £ si [email protected]
dot icon12/12/1999
Ad 15/04/99--------- £ si [email protected]
dot icon08/12/1999
Return made up to 03/10/99; full list of members
dot icon08/12/1999
Director's particulars changed;director resigned
dot icon24/10/1999
Director's particulars changed
dot icon17/10/1999
Ad 30/08/99--------- £ si [email protected]=100 £ ic 19295/19395
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon30/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/05/1999
Ad 15/04/99--------- £ si [email protected]=100 £ ic 19195/19295
dot icon26/04/1999
New director appointed
dot icon08/04/1999
Ad 03/02/99--------- £ si [email protected]=450 £ ic 18745/19195
dot icon01/03/1999
Full group accounts made up to 1998-09-30
dot icon03/01/1999
Statement of affairs
dot icon03/01/1999
Ad 14/11/97--------- £ si [email protected]
dot icon03/01/1999
Ad 14/11/97--------- £ si [email protected]
dot icon03/01/1999
Ad 14/11/97--------- £ si [email protected]
dot icon03/01/1999
Ad 14/11/97--------- £ si [email protected]
dot icon15/11/1998
Return made up to 03/10/98; full list of members
dot icon15/11/1998
Director's particulars changed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon18/10/1998
Particulars of mortgage/charge
dot icon20/09/1998
Ad 02/07/98--------- £ si [email protected]=400 £ ic 2/402
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon28/12/1997
New director appointed
dot icon28/12/1997
New director appointed
dot icon02/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Certificate of change of name
dot icon24/11/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon24/11/1997
Registered office changed on 25/11/97 from: 41 park square north leeds LS1 2NS
dot icon24/11/1997
Ad 12/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/1997
S-div conve 14/11/97
dot icon24/11/1997
Nc inc already adjusted 14/11/97
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon02/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sealey, Stephen Neville
Director
12/11/1997 - 31/05/2002
12
Bailey, Paul Andrew
Director
27/03/2001 - Present
42
Cheung, Peter
Director
01/07/1998 - 30/04/2000
22
Lindholm, Nils Petter
Director
03/09/1999 - 31/07/2001
7
Goodwin, Philip Walter
Director
14/11/1997 - 03/09/1999
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M PAPER GROUP LIMITED

A M PAPER GROUP LIMITED is an(a) Dissolved company incorporated on 02/10/1997 with the registered office located at 21 Southfields Road, Dunstable, Bedfordshire LU6 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M PAPER GROUP LIMITED?

toggle

A M PAPER GROUP LIMITED is currently Dissolved. It was registered on 02/10/1997 and dissolved on 10/04/2011.

Where is A M PAPER GROUP LIMITED located?

toggle

A M PAPER GROUP LIMITED is registered at 21 Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does A M PAPER GROUP LIMITED do?

toggle

A M PAPER GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for A M PAPER GROUP LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.