Company NamePaperbooks Limited
Company StatusDissolved
Company Number05670727
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 4 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeirsten Louise Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Road
Saffron Walden
Essex
CB11 3DG
Director NameMr Sebastian Douglas Leonard Clark
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 25 South Road
Saffron Walden
Essex
CB11 3DG
Director NameMrs Virginia Olive Clark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 South Road
Saffron Walden
Essex
CB11 3DG
Director NameMr Mark Oliver
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 South Road
Saffron Walden
Essex
CB11 3DG
Secretary NameKeirsten Louise Clark
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Road
Saffron Walden
Essex
CB11 3DG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address25 South Road
Saffron Walden
Essex
CB11 3DG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 September 2011Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 September 2011Annual return made up to 10 January 2009 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Compulsory strike-off action has been suspended (1 page)
25 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
31 December 2008Return made up to 10/01/08; full list of members (4 pages)
31 December 2008Return made up to 10/01/08; full list of members (4 pages)
28 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
28 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
14 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
14 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
30 May 2007Return made up to 10/01/07; full list of members (8 pages)
30 May 2007Return made up to 10/01/07; full list of members (8 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed;new director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed;new director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)