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.
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 | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 17 December 2014 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 04 February 2015 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 May 2014 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA | Secretary | 28 August 2014 | Active |
Willow Cottage 11 Court Road, Cranfield, Bedford, MK43 0DR | Secretary | 01 August 1992 | Active |
16 Thornton Close Pinewoods, Broughton Astley, Leicester, LE9 6UH | Secretary | - | Active |
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE | Secretary | 01 May 2014 | Active |
Bostock House, Broadlands, Pitsford, NN6 9AZ | Secretary | 20 March 1996 | Active |
2 Halford Way, Welton, Daventry, NN11 5XZ | Secretary | 18 March 1998 | Active |
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN | Secretary | 17 January 2005 | Active |
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN | Secretary | 30 November 2006 | Active |
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 | Director | 19 December 2013 | Active |
27, Gale Gate, North Newbald, York, YO43 4SJ | Director | 10 June 1999 | Active |
Apollolaan 93, Amsterdam, Am 1077, | Director | - | Active |
29 Moorway Tranmere Park, Guiseley, Leeds, LS20 8LD | Director | 01 February 1996 | Active |
Stonecroft, Hellidon, Daventry, England, NN11 6LG | Director | 01 November 1995 | Active |
Huntsman House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU | Director | 05 February 2013 | Active |
The Thatched Barn, Warren Lane, Bythorn, PE28 OQU | Director | 16 August 2004 | Active |
1 Cold Harbour Lane, Purley, CR8 2JH | Director | - | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 04 February 2015 | Active |
52 Springfield Crescent, Kibworth, Leicester, LE8 0LH | Director | - | Active |
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN | Director | 17 January 2005 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA | Director | 01 May 2014 | Active |
The Old Stables, Grove Road Bentley, Ipswich, IP9 2DD | Director | 01 July 2009 | Active |
22 Elizabeth Drive, Haslingden, Rossendale, BB4 4JB | Director | - | Active |
21a Ledcameroch Road, Bearsden, Glasgow, G61 4AE | Director | 10 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-19 | Miscellaneous | Court order. | Download |
2018-09-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-06 | Miscellaneous | Legacy. | Download |
2018-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-04-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-11-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-06-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.