Company NameHeaton Paper Company Limited
Company StatusDissolved
Company Number00446063
CategoryPrivate Limited Company
Incorporation Date3 December 1947(76 years, 4 months ago)
Dissolution Date19 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Daniel Maurice Jacobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 19 March 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Rise
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Director NameMr Mark Leon Jacobson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 19 March 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge
Dalton
Northumberland
NE18 0AQ
Secretary NameMr Mark Leon Jacobson
NationalityBritish
StatusClosed
Appointed18 December 2001(54 years after company formation)
Appointment Duration11 years, 3 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lodge
Dalton
Northumberland
NE18 0AQ
Director NameMr Nathan Jacobson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(43 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 December 2009)
RoleBusiness Manager
Correspondence AddressRoom 12 Phillip Cussins House
Linden Road
Newcastle Upon Tyne
NE3 4HA
Director NameJames Allen Stephens
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(43 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 April 2007)
RoleSales Agent
Correspondence Address50 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BT
Secretary NameMrs Clare Jacobson
NationalityBritish
StatusResigned
Appointed17 May 1991(43 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address44 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BJ

Location

Registered AddressMill Lodge
Dalton
Northumberland
NE18 0AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStamfordham
WardPonteland West

Shareholders

5k at £0.0001Mr Mark Leon Jacobson
50.18%
Ordinary
5k at £0.0001Mr Daniel Maurice Jacobson
49.82%
Ordinary

Financials

Year2014
Net Worth£13,163
Current Liabilities£4,399

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Mark Leon Jacobson on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Daniel Maurice Jacobson on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Mark Leon Jacobson on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Daniel Maurice Jacobson on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Daniel Maurice Jacobson on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Mark Leon Jacobson on 7 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 December 2009Solvency statement dated 08/12/09 (1 page)
23 December 2009Memorandum and Articles of Association (7 pages)
23 December 2009Memorandum and Articles of Association (7 pages)
23 December 2009Sub-division of shares on 8 December 2009 (5 pages)
23 December 2009Mem of capital dated 23/12/09 (1 page)
23 December 2009Mem of capital dated 23/12/09 (1 page)
23 December 2009Sub-division of shares on 8 December 2009 (5 pages)
23 December 2009Sub-division of shares on 8 December 2009 (5 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 08/12/2009
(2 pages)
23 December 2009Resolutions
  • RES13 ‐ Subdivision 08/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Solvency Statement dated 08/12/09 (1 page)
14 December 2009Termination of appointment of Nathan Jacobson as a director (2 pages)
14 December 2009Termination of appointment of Nathan Jacobson as a director (2 pages)
3 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
3 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Registered office changed on 30/09/2008 from eldon street gateshead tyne & wear NE8 3ND (1 page)
30 September 2008Registered office changed on 30/09/2008 from eldon street gateshead tyne & wear NE8 3ND (1 page)
30 September 2008Return made up to 08/05/08; full list of members (4 pages)
30 September 2008Return made up to 08/05/08; full list of members (4 pages)
30 May 2007Return made up to 08/05/07; no change of members (7 pages)
30 May 2007Return made up to 08/05/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 08/05/06; full list of members (8 pages)
13 June 2006Return made up to 08/05/06; full list of members (8 pages)
31 August 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Return made up to 08/05/05; full list of members (8 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 May 2004Return made up to 08/05/04; full list of members (9 pages)
25 May 2004Return made up to 08/05/04; full list of members (9 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2003Return made up to 08/05/03; full list of members (9 pages)
21 May 2003Return made up to 08/05/03; full list of members (9 pages)
30 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
27 May 2002Return made up to 08/05/02; full list of members (9 pages)
27 May 2002New secretary appointed (2 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Return made up to 08/05/01; full list of members (8 pages)
16 May 2001Return made up to 08/05/01; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 17/05/00; full list of members (8 pages)
30 May 2000Return made up to 17/05/00; full list of members (8 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
15 June 1999Director's particulars changed (1 page)
13 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 17/05/97; no change of members (4 pages)
21 May 1997Return made up to 17/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 17/05/96; full list of members (6 pages)
15 May 1996Return made up to 17/05/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 17/05/95; no change of members (4 pages)
5 June 1995Return made up to 17/05/95; no change of members (4 pages)
17 April 1979Memorandum and Articles of Association (7 pages)
17 April 1979Memorandum and Articles of Association (7 pages)
3 December 1947Incorporation (16 pages)
3 December 1947Incorporation (16 pages)