UKBizDB.co.uk

CONTRACT PAPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contract Paper Limited. The company was founded 55 years ago and was given the registration number 00935398. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CONTRACT PAPER LIMITED
Company Number:00935398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 1968
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director04 February 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 May 2014Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Secretary28 August 2014Active
Willow Cottage 11 Court Road, Cranfield, Bedford, MK43 0DR

Secretary01 August 1992Active
16 Thornton Close Pinewoods, Broughton Astley, Leicester, LE9 6UH

Secretary-Active
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE

Secretary01 May 2014Active
Bostock House, Broadlands, Pitsford, NN6 9AZ

Secretary20 March 1996Active
2 Halford Way, Welton, Daventry, NN11 5XZ

Secretary18 March 1998Active
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN

Secretary17 January 2005Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary30 November 2006Active
Edgewick House St Nicholas Hill, Leatherhead, KT22 8NE

Director-Active
11 Firs Walk, Woodford, IG8 0TD

Director-Active
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE

Director19 December 2013Active
27, Gale Gate, North Newbald, York, YO43 4SJ

Director10 June 1999Active
Apollolaan 93, Amsterdam, Am 1077,

Director-Active
29 Moorway Tranmere Park, Guiseley, Leeds, LS20 8LD

Director01 February 1996Active
Stonecroft, Hellidon, Daventry, England, NN11 6LG

Director01 November 1995Active
Huntsman House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU

Director05 February 2013Active
The Thatched Barn, Warren Lane, Bythorn, PE28 OQU

Director16 August 2004Active
1 Cold Harbour Lane, Purley, CR8 2JH

Director-Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
52 Springfield Crescent, Kibworth, Leicester, LE8 0LH

Director-Active
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN

Director17 January 2005Active
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA

Director01 May 2014Active
The Old Stables, Grove Road Bentley, Ipswich, IP9 2DD

Director01 July 2009Active
22 Elizabeth Drive, Haslingden, Rossendale, BB4 4JB

Director-Active
21a Ledcameroch Road, Bearsden, Glasgow, G61 4AE

Director10 June 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-04-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-19Miscellaneous

Court order.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-06Miscellaneous

Legacy.

Download
2018-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-06-22Insolvency

Liquidation in administration result creditors meeting.

Download
2015-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.