Company NameIrving Paper Sales Limited
Company StatusDissolved
Company Number03474109
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameInasmuch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Anthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield
Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameStephen Devlin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 1998)
RoleSolicitor
Correspondence AddressWoodbine Cottage
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9SB
Director NameJane Southworth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 1998)
RoleSolicitor
Correspondence Address29 Havisham Close
Lostock
Bolton
Lancashire
BL6 4EN
Secretary NameJane Southworth
NationalityBritish
StatusResigned
Appointed18 December 1997(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 1998)
RoleSolicitor
Correspondence Address29 Havisham Close
Lostock
Bolton
Lancashire
BL6 4EN
Director NameMr Donald Haines
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address6 Langley Close
Sandbach
Cheshire
CW11 1YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Haig Court
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£16,000
Gross Profit£5,334

Accounts

Latest Accounts26 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Full accounts made up to 26 March 2004 (14 pages)
30 December 2004Return made up to 01/12/04; full list of members (7 pages)
1 March 2004Return made up to 01/12/03; full list of members (7 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Full accounts made up to 29 March 2003 (17 pages)
18 July 2003Director resigned (2 pages)
4 May 2003Full accounts made up to 31 March 2002 (16 pages)
24 April 2003Particulars of mortgage/charge (9 pages)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
17 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
29 November 2000Return made up to 01/12/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (16 pages)
16 March 2000Auditor's resignation (1 page)
6 February 2000Return made up to 01/12/99; full list of members (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
23 April 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
2 February 1999Return made up to 01/12/98; full list of members (6 pages)
3 April 1998£ nc 1000/50000 25/03/98 (1 page)
3 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 March 1998Particulars of mortgage/charge (5 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Memorandum and Articles of Association (9 pages)
31 December 1997Registered office changed on 31/12/97 from: 12 york place leeds LS1 2DS (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Company name changed inasmuch LIMITED\certificate issued on 18/12/97 (2 pages)
1 December 1997Incorporation (15 pages)