Company NamePapel Limited
DirectorAndrew Malcolm Garry
Company StatusLiquidation
Company Number02996666
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameSteven John Garry
NationalityBritish
StatusCurrent
Appointed30 October 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameMr Andrew Malcolm Garry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Summerwood
Irby
Wirral
CH6 1YL
Wales
Director NameAndrew Malcolm Garry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleEngineer
Correspondence Address3 Walker Street
Hoylake
Merseyside
L47 2DY
Director NameMr Malcolm John Garry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleEngineer
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
L47 1HZ
Secretary NameMr Malcolm John Garry
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleEngineer
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
L47 1HZ
Secretary NameAndrew Garry
NationalityBritish
StatusResigned
Appointed14 November 2002(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 2003)
RoleBuilder
Correspondence Address64a Stanley Road
Hoylake
Wirral
CH47 1HZ
Wales
Director NameSteven John Garry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameMr Malcolm John Garry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2008)
RoleBuiler Eng
Correspondence Address64a Stanley Road
Hoylake
Wirral
Merseyside
L47 1HZ

Location

Registered Address64a Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2009
Turnover£183,477
Gross Profit£1,850
Net Worth-£8,947
Current Liabilities£8,100

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due28 November 2016 (overdue)

Filing History

18 January 2011Order of court to wind up (2 pages)
18 January 2011Order of court to wind up (2 pages)
30 July 2010Order of court to wind up (2 pages)
30 July 2010Order of court to wind up (2 pages)
17 May 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
17 May 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
25 February 2010Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
25 February 2010Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(4 pages)
24 February 2010Registered office address changed from 11 Flat 1 Barnard Rd Birkenhead Cheshire CH43 1TT on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Andrew Malcolm Garry on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Malcolm Garry on 1 January 2010 (2 pages)
24 February 2010Registered office address changed from 11 Flat 1 Barnard Rd Birkenhead Cheshire CH43 1TT on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Andrew Malcolm Garry on 1 January 2010 (2 pages)
16 July 2009Return made up to 14/11/08; full list of members (3 pages)
16 July 2009Return made up to 14/11/08; full list of members (3 pages)
31 March 2009Return made up to 14/11/07; full list of members (3 pages)
31 March 2009Return made up to 14/11/07; full list of members (3 pages)
19 January 2009Director appointed mr andrew malcolm garry (1 page)
19 January 2009Director appointed mr andrew malcolm garry (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2008Appointment terminated director malcolm garry (1 page)
13 November 2008Appointment terminated director malcolm garry (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Return made up to 14/11/06; full list of members (2 pages)
13 November 2007Return made up to 14/11/06; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 64A stanley road hoylake wirral CH47 1HZ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 64A stanley road hoylake wirral CH47 1HZ (1 page)
3 February 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
28 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 November 2005Director resigned (1 page)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 1 grange gourleys lane west kirby wirral (1 page)
3 May 2005Registered office changed on 03/05/05 from: 1 grange gourleys lane west kirby wirral (1 page)
16 February 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 December 2004Return made up to 14/11/04; full list of members (7 pages)
10 December 2004Return made up to 14/11/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
11 February 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Return made up to 14/11/03; full list of members (6 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Return made up to 14/11/03; full list of members (6 pages)
17 January 2004New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 64A stanley road hoylake wirral CH47 1HZ (1 page)
4 June 2003Registered office changed on 04/06/03 from: 64A stanley road hoylake wirral CH47 1HZ (1 page)
21 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2002New secretary appointed (2 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
2 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 64A stanley road hoylake wirral merseyside L47 1HZ (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 64A stanley road hoylake wirral merseyside L47 1HZ (1 page)
6 March 2002Director resigned (1 page)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
28 November 2001Return made up to 24/11/01; full list of members (6 pages)
24 November 2000Full accounts made up to 28 February 2000 (7 pages)
24 November 2000Full accounts made up to 28 February 2000 (7 pages)
20 November 2000Return made up to 24/11/00; full list of members (6 pages)
20 November 2000Return made up to 24/11/00; full list of members (6 pages)
27 January 2000Full accounts made up to 28 February 1999 (7 pages)
27 January 2000Full accounts made up to 28 February 1999 (7 pages)
1 December 1999Return made up to 24/11/99; full list of members (6 pages)
1 December 1999Return made up to 24/11/99; full list of members (6 pages)
30 June 1999Amended full accounts made up to 28 February 1998 (11 pages)
30 June 1999Amended full accounts made up to 28 February 1998 (11 pages)
21 December 1998Full accounts made up to 28 February 1998 (3 pages)
21 December 1998Full accounts made up to 28 February 1998 (3 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
9 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
16 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
27 November 1997Return made up to 30/11/97; full list of members (6 pages)
27 November 1997Return made up to 30/11/97; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 29 February 1996 (2 pages)
23 October 1996Accounts for a small company made up to 29 February 1996 (2 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)
28 November 1995Return made up to 30/11/95; full list of members (6 pages)