Company NameSouth Wales Paper Company Limited(The)
Company StatusDissolved
Company Number00622424
CategoryPrivate Limited Company
Incorporation Date5 March 1959(65 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Lindsay Clode
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration27 years (closed 16 January 2018)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendre Close
Llandaff
Cardiff
CF5 2HT
Wales
Director NameMrs Enyd Muriel Clode
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration27 years (closed 16 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendre Close
Llandaff
Cardiff
South Glamorgan
CF5 2HT
Wales
Director NameMr Geoffrey Stoodley Clode
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration27 years (closed 16 January 2018)
RolePaper Merchant
Country of ResidenceWales
Correspondence Address12 Royston Crescent
Newport
Gwent
NP19 4LU
Wales
Secretary NameMr Geoffrey Stoodley Clode
NationalityBritish
StatusClosed
Appointed03 February 1998(38 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Royston Crescent
Newport
Gwent
NP19 4LU
Wales
Director NameMr Russell William Clode
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RolePaper Merchant
Correspondence Address10 Hendre Close
Llandaff
Cardiff
South Glamorgan
CF5 2HT
Wales
Secretary NameMrs Enyd Muriel Clode
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendre Close
Llandaff
Cardiff
South Glamorgan
CF5 2HT
Wales

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£382,344
Cash£265
Current Liabilities£1,032,260

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Final Gazette dissolved following liquidation (1 page)
16 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
16 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 August 2017Liquidators' statement of receipts and payments to 2 July 2017 (15 pages)
15 August 2017Liquidators' statement of receipts and payments to 2 July 2017 (15 pages)
29 July 2016Liquidators' statement of receipts and payments to 2 July 2016 (13 pages)
29 July 2016Liquidators' statement of receipts and payments to 2 July 2016 (13 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
15 July 2015Appointment of a voluntary liquidator (1 page)
15 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Administrator's progress report to 3 July 2015 (21 pages)
14 July 2015Administrator's progress report to 3 July 2015 (21 pages)
14 July 2015Administrator's progress report to 3 July 2015 (21 pages)
3 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 February 2015Administrator's progress report to 14 January 2015 (18 pages)
20 February 2015Administrator's progress report to 14 January 2015 (18 pages)
20 October 2014Statement of affairs with form 2.14B (14 pages)
20 October 2014Statement of affairs with form 2.14B (14 pages)
26 September 2014Result of meeting of creditors (2 pages)
26 September 2014Result of meeting of creditors (2 pages)
5 September 2014Statement of administrator's proposal (32 pages)
5 September 2014Statement of administrator's proposal (32 pages)
29 July 2014Registered office address changed from Priority Enterprise Park Ty Verlon Cardiff Road Barry Vale of Glamorgan CF63 2BG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from Priority Enterprise Park Ty Verlon Cardiff Road Barry Vale of Glamorgan CF63 2BG to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 29 July 2014 (2 pages)
28 July 2014Appointment of an administrator (1 page)
28 July 2014Appointment of an administrator (1 page)
9 July 2014Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page)
9 July 2014Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages)
9 July 2014Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page)
9 July 2014Secretary's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (1 page)
9 July 2014Director's details changed for Mr Geoffrey Stoodley Clode on 8 April 2014 (2 pages)
1 July 2014Satisfaction of charge 5 in full (4 pages)
1 July 2014Satisfaction of charge 4 in full (4 pages)
1 July 2014Satisfaction of charge 4 in full (4 pages)
1 July 2014Satisfaction of charge 5 in full (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 124
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 124
(6 pages)
14 November 2013Registration of charge 006224240007 (14 pages)
14 November 2013Registration of charge 006224240007 (14 pages)
8 October 2013Registration of charge 006224240006 (26 pages)
8 October 2013Registration of charge 006224240006 (26 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for Mrs Enyd Muriel Clode on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mrs Enyd Muriel Clode on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Andrew Lindsay Clode on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Geoffrey Stoodley Clode on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Andrew Lindsay Clode on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Geoffrey Stoodley Clode on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Amended accounts made up to 31 March 2001 (6 pages)
23 October 2001Amended accounts made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 March 1999 (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (17 pages)
17 December 1998Full accounts made up to 31 March 1998 (17 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (26 pages)
8 October 1997Accounts for a medium company made up to 31 March 1997 (26 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
24 September 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 March 1959Certificate of incorporation (1 page)
5 March 1959Certificate of incorporation (1 page)