Company NamePaperback Recycling Limited
Company StatusDissolved
Company Number06531704
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameKS News Limited

Business Activity

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

Directors

Director NameMr Gordon Pearson Anderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelfrin Moelydd Road
Trefonen
Oswestry
Shropshire
SY10 9EA
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitepaperbackrecycling.co.uk
Telephone01244 833370
Telephone regionChester

Location

Registered AddressZone 2/Unit 1/1a/2 Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

2 at £1Paperback Collection & Recycling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 January 2016Delivered on: 28 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 March 2015Delivered on: 31 March 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 6 June 2013
Persons entitled: Finance Wales Investments (6) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(3 pages)
19 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(3 pages)
28 January 2016Registration of charge 065317040003, created on 27 January 2016 (23 pages)
28 January 2016Registration of charge 065317040003, created on 27 January 2016 (23 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Registration of charge 065317040002, created on 26 March 2015 (28 pages)
31 March 2015Registration of charge 065317040002, created on 26 March 2015 (28 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
17 March 2015Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England to Zone 2/Unit 1/1a/2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England to Zone 2/Unit 1/1a/2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS on 17 March 2015 (1 page)
18 February 2015Registered office address changed from Unit 1 - 1a & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to 89 South Ferry Quay Liverpool L3 4EW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Unit 1 - 1a & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to 89 South Ferry Quay Liverpool L3 4EW on 18 February 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
6 June 2013Registration of charge 065317040001 (22 pages)
6 June 2013Registration of charge 065317040001 (22 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 May 2013Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 May 2013Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from Park House 41 Park Street Wellington Telford TF1 3AE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from Park House 41 Park Street Wellington Telford TF1 3AE on 14 April 2010 (1 page)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 May 2009Return made up to 12/03/09; full list of members (3 pages)
25 May 2009Return made up to 12/03/09; full list of members (3 pages)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 September 2008Director appointed gordon pearson anderson (2 pages)
3 September 2008Director appointed gordon pearson anderson (2 pages)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 August 2008Company name changed ks news LIMITED\certificate issued on 29/08/08 (2 pages)
28 August 2008Company name changed ks news LIMITED\certificate issued on 29/08/08 (2 pages)
17 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 March 2008Appointment terminated director hanover directors LIMITED (1 page)
17 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 March 2008Appointment terminated director hanover directors LIMITED (1 page)
12 March 2008Incorporation (6 pages)
12 March 2008Incorporation (6 pages)