Company NameAssociated Paper Industries (Trustees) Limited
Company StatusDissolved
Company Number01510179
CategoryPrivate Limited Company
Incorporation Date31 July 1980(43 years, 9 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameLaricharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1991(10 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed29 September 1998(18 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(15 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(15 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePeter Sidney Wilden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2001)
RoleCompany Director
Correspondence Address33 Park Place
Cheltenham
GL50 2RE
Wales
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2002)
RoleCompany Director
Correspondence Address2 Crabtree Way
Old Basing
Basingstoke
Hampshire
RG24 7AS
Director NameColin Ames
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Cottage
The Fold Dorrington
Shrewsbury
Shropshire
SY5 7JD
Wales
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(26 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from second avenue poynton industrial estate poynton stockport cheshire SK12 1ND (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from second avenue poynton industrial estate poynton stockport cheshire SK12 1ND (1 page)
30 January 2009Accounts made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 April 2008Appointment Terminated Director andrew robertson (1 page)
10 April 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
5 April 2007Accounts made up to 30 September 2006 (6 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
31 July 2006Accounts made up to 30 September 2005 (6 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
18 July 2005Return made up to 02/02/05; full list of members (2 pages)
18 July 2005Return made up to 02/02/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 September 2004 (7 pages)
6 May 2005Full accounts made up to 30 September 2004 (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
11 February 2004Full accounts made up to 30 September 2003 (7 pages)
11 February 2004Full accounts made up to 30 September 2003 (7 pages)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
5 August 2002Full accounts made up to 30 September 2001 (7 pages)
5 August 2002Full accounts made up to 30 September 2001 (7 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
16 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 March 2001Full accounts made up to 30 September 2000 (7 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
15 March 2000Return made up to 02/02/00; full list of members (5 pages)
15 March 2000Return made up to 02/02/00; full list of members (5 pages)
16 February 2000Full accounts made up to 3 October 1999 (6 pages)
16 February 2000Full accounts made up to 3 October 1999 (6 pages)
16 February 2000Full accounts made up to 3 October 1999 (6 pages)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
12 February 1999Full accounts made up to 3 October 1998 (6 pages)
12 February 1999Full accounts made up to 3 October 1998 (6 pages)
12 February 1999Full accounts made up to 3 October 1998 (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
20 July 1998Full accounts made up to 4 October 1997 (5 pages)
20 July 1998Full accounts made up to 4 October 1997 (5 pages)
20 July 1998Full accounts made up to 4 October 1997 (5 pages)
25 February 1998Return made up to 02/02/98; full list of members (5 pages)
25 February 1998Return made up to 02/02/98; full list of members (5 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Location of register of members (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
16 April 1997Full accounts made up to 28 September 1996 (5 pages)
16 April 1997Full accounts made up to 28 September 1996 (5 pages)
20 March 1997Return made up to 02/02/97; full list of members (8 pages)
20 March 1997Return made up to 02/02/97; full list of members (8 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(6 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(6 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(6 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
30 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New director appointed (1 page)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)