Company NameMidland Paper Recycling Limited
Company StatusDissolved
Company Number01811930
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed01 July 2006(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NamePatrick McNeil
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(23 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 November 2008)
RoleCompany Director
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameGeoffrey Brian Dannell
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address28/30 Main Street
Woodnewton
Peterborough
Cambridgeshire
PE8 5EB
Director NameHans Peter Heinen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressKroonlaan 8
Hilversum 1217 Aw
Foreign
Director NameBastiaan Carel Van Veen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressStokhorsterweg 10
Hummelo Gem Keppel 6999ax
Foreign
Netherlands
Secretary NameMunro Stewart Irvine
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address69 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HN
Director NameMunro Stewart Irvine
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1996)
RoleAccountant
Correspondence Address69 Swansholme Gardens
Sandy
Bedfordshire
SG19 1HN
Director NameMr Christopher Allen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMr Martin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address11 Hydefields
Upton Upon Severn
Worcester
WR8 0SF
Director NameMr Simon William John Weston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Wheatlands
Bridgnorth
Shropshire
WV16 5BD
Secretary NameMr Martin Edwards
NationalityBritish
StatusResigned
Appointed14 March 1996(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address11 Hydefields
Upton Upon Severn
Worcester
WR8 0SF

Location

Registered AddressSmurfit Uk Ltd, Darlington Road
West Auckland
Bishop Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (2 pages)
24 June 2008Application for striking-off (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (7 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: kappa ssk LTD mount street nechells birmingham B7 5RE (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 May 2005Return made up to 31/03/05; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 June 1998Return made up to 31/03/98; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 June 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 5 the beacons hatfield hertfordshire AL10 8RS (1 page)
4 May 1995Return made up to 31/03/95; no change of members (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)