Trefonen
Oswestry
Shropshire
SY10 9EA
Wales
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | paperbackrecycling.co.uk |
---|---|
Telephone | 01244 833370 |
Telephone region | Chester |
Registered Address | Zone 2/Unit 1/1a/2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
2 at £1 | Paperback Collection & Recycling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 January 2016 | Delivered 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 2015 | Delivered on: 31 March 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
29 May 2013 | Delivered 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 |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
28 January 2016 | Registration of charge 065317040003, created on 27 January 2016 (23 pages) |
28 January 2016 | Registration of charge 065317040003, created on 27 January 2016 (23 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Registration of charge 065317040002, created on 26 March 2015 (28 pages) |
31 March 2015 | Registration of charge 065317040002, created on 26 March 2015 (28 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 June 2013 | Registration of charge 065317040001 (22 pages) |
6 June 2013 | Registration of charge 065317040001 (22 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 1 & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 8 May 2013 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from Park House 41 Park Street Wellington Telford TF1 3AE on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Gordon Pearson Anderson on 1 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from Park House 41 Park Street Wellington Telford TF1 3AE on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 September 2008 | Director appointed gordon pearson anderson (2 pages) |
3 September 2008 | Director appointed gordon pearson anderson (2 pages) |
3 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 August 2008 | Company name changed ks news LIMITED\certificate issued on 29/08/08 (2 pages) |
28 August 2008 | Company name changed ks news LIMITED\certificate issued on 29/08/08 (2 pages) |
17 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
12 March 2008 | Incorporation (6 pages) |
12 March 2008 | Incorporation (6 pages) |