QUALIFIED PAPERS LIMITED

Register to unlock more data on OkredoRegister

QUALIFIED PAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581323

Incorporation date

10/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Gables, Greenside Gardens, Hoylandswaine, Sheffield S36 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1991)
dot icon11/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2011
First Gazette notice for voluntary strike-off
dot icon17/03/2011
Application to strike the company off the register
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Christopher Jacob as a secretary
dot icon17/02/2010
Director's details changed for Mrs Lesley Joan Lawe on 2010-02-18
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Director's Change of Particulars / lesley dennis / 25/05/2007 / Title was: , now: mrs; Surname was: dennis, now: lawe; HouseName/Number was: , now: the gables; Street was: copper beech lodge, now: greenside gardens; Area was: crossfields lane mossley, now: hoylandswaine; Post Town was: congleton, now: sheffield; Region was: cheshire, now: south yor
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon11/05/2008
Return made up to 11/02/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/05/2007
Registered office changed on 25/05/07 from: tissue house greenfield industrial estate back lane, congleton cheshire CW12 4TR
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 11/02/06; full list of members
dot icon11/07/2006
Location of debenture register
dot icon11/07/2006
Location of register of members
dot icon11/07/2006
Registered office changed on 12/07/06 from: tissue house greenfield farm industrial estate, back lane, congleton cheshire CW12 4TR
dot icon11/07/2006
Registered office changed on 12/07/06 from: tissue house greenfield industrial estate back lane, congleton cheshire CW11 2UE
dot icon03/04/2006
Location of debenture register
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: chapel house newcastle road, arclid sandbach cheshire CW11 2UE
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 11/02/05; full list of members
dot icon14/02/2005
Secretary's particulars changed
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 11/02/04; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 11/02/03; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 11/02/02; full list of members
dot icon13/03/2002
Secretary's particulars changed;director's particulars changed
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Return made up to 11/02/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Return made up to 11/02/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon01/02/2000
Registered office changed on 02/02/00 from: tissue house greenfield farm industrial estat congleton cheshire CW12 4TR
dot icon14/10/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Return made up to 11/02/99; full list of members
dot icon26/03/1998
Accounts for a small company made up to 1997-12-31
dot icon16/02/1998
Return made up to 11/02/98; full list of members
dot icon20/02/1997
Return made up to 11/02/97; full list of members
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
New secretary appointed
dot icon07/03/1996
Return made up to 11/02/96; full list of members
dot icon07/03/1996
Secretary resigned;director resigned
dot icon01/01/1996
New secretary appointed
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 11/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Registered office changed on 21/12/94 from: church house, parkway, holmes chapel, cheshire. CW4 7BA
dot icon07/03/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 11/02/94; full list of members
dot icon18/02/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Return made up to 11/02/93; full list of members
dot icon18/02/1992
Return made up to 11/02/92; full list of members
dot icon18/02/1992
Director's particulars changed
dot icon12/02/1992
Ad 02/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1992
Full accounts made up to 1991-12-31
dot icon01/07/1991
Accounting reference date notified as 31/12
dot icon10/06/1991
Registered office changed on 11/06/91 from: 35 cross lane mossley congleton cheshire CW12 3JX
dot icon23/02/1991
Registered office changed on 24/02/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon23/02/1991
New secretary appointed;director resigned;new director appointed
dot icon23/02/1991
Secretary resigned;new director appointed
dot icon10/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, John William
Director
11/02/1991 - 08/10/1995
-
Lawe, Lesley Joan
Director
11/02/1991 - Present
-
Jacob, Christopher
Secretary
21/09/2006 - 18/02/2010
13
Parker, Lisa Helen
Secretary
22/03/1996 - 21/09/2006
1
Dennis, John William
Secretary
11/02/1991 - 08/10/1995
-

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 QUALIFIED PAPERS LIMITED

QUALIFIED PAPERS LIMITED is an(a) Dissolved company incorporated on 10/02/1991 with the registered office located at The Gables, Greenside Gardens, Hoylandswaine, Sheffield S36 7LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALIFIED PAPERS LIMITED?

toggle

QUALIFIED PAPERS LIMITED is currently Dissolved. It was registered on 10/02/1991 and dissolved on 11/07/2011.

Where is QUALIFIED PAPERS LIMITED located?

toggle

QUALIFIED PAPERS LIMITED is registered at The Gables, Greenside Gardens, Hoylandswaine, Sheffield S36 7LG.

What does QUALIFIED PAPERS LIMITED do?

toggle

QUALIFIED PAPERS LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for QUALIFIED PAPERS LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via voluntary strike-off.