Company NameWisbech Metal And Paper Limited
Company StatusDissolved
Company Number01502628
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusClosed
Appointed02 June 2008(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMrs Eileen Muriel Colwell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RoleHousewife
Correspondence AddressMariners Way
Hook Park
Warsash
Hants
So3
Director NameMrs Eileen Joy Foote
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Chapel Lane
Curdridge
Southampton
Hampshire
SO32 2BB
Director NameMrs Jean Elizabeth Stevenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameGary Stephen Colwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address6 Helena Road
Southsea
Portsmouth
PO4 9RH
Secretary NameMrs Jean Elizabeth Stevenson
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameSarah Alison Cooper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address87 Church Road
Locksheath
Southampton
SO31 6LS
Director NameWendy Ann Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address15 Locks Road
Locks Heath
Southampton
Hampshire
SO31 6NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed31 October 2006(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF

Location

Registered AddressSirius House
Delta Crescent
Westbrook Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 4
(5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 4
(5 pages)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment Terminated Secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 10/11/06; full list of members (8 pages)
13 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/06
(8 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006New secretary appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006New secretary appointed (3 pages)
29 November 2006New secretary appointed (4 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: dundas spur , dundas lane portsmouth hants. PO3 5NX (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: dundas spur , dundas lane portsmouth hants. PO3 5NX (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 10/11/05; full list of members (8 pages)
29 November 2005Return made up to 10/11/05; full list of members (8 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 March 2005Accounts made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 10/11/04; full list of members (8 pages)
29 November 2004Return made up to 10/11/04; full list of members (8 pages)
2 February 2004Accounts made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 10/11/03; full list of members (8 pages)
19 November 2003Return made up to 10/11/03; full list of members (8 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
20 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Return made up to 10/11/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
6 December 2001Return made up to 10/11/01; full list of members (7 pages)
6 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Return made up to 10/12/99; full list of members (7 pages)
17 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 December 1998Return made up to 10/12/98; no change of members (7 pages)
15 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Return made up to 13/12/97; no change of members (8 pages)
12 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Return made up to 13/12/96; full list of members (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Return made up to 13/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 March 1983Annual return made up to 31/12/81 (4 pages)
30 March 1983Annual return made up to 31/12/81 (4 pages)