Company NameP H Paper Ltd.
DirectorPaul Michael Hughes
Company StatusDissolved
Company Number03637535
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Previous NameMactay Twenty Six Ltd

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NamePaul Michael Hughes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address41 Langdale Close
Macclesfield
Cheshire
SK11 7YS
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleAdministrative Assistant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameSusan Lesley Allen
NationalityBritish
StatusResigned
Appointed22 July 1999(10 months after company formation)
Appointment Duration2 years (resigned 30 July 2001)
RoleCompany Director
Correspondence Address33 Jodrell Street
Macclesfield
Cheshire
SK11 7BB

Location

Registered Address1st Floor Clarence Mill
Clarence Road, Bollington
Macclesfield
Cheshire
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Completion of winding up (1 page)
17 August 2001Secretary resigned (1 page)
19 June 2001Order of court to wind up (2 pages)
11 June 2001Court order notice of winding up (3 pages)
13 December 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
7 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(7 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (3 pages)
29 July 1999Director resigned (1 page)
24 September 1998Incorporation (26 pages)