Company NameStanhope Paper Shop Limited
Company StatusDissolved
Company Number04467379
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJane Mandy Coates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdale
57 Front Street
Stanhope
County Durham
DL13 2TS
Secretary NameMr David Thomas Scott
StatusClosed
Appointed01 December 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressHolmlea 15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameAlan Coates
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdale
57 Front Street
Stanhope
County Durham
DL13 2TS
Secretary NameJane Mandy Coates
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdale
57 Front Street
Stanhope
County Durham
DL13 2TS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jane Coates
100.00%
Ordinary

Financials

Year2014
Net Worth£5,663
Cash£4,349
Current Liabilities£73,789

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Charges

10 June 2013Delivered on: 12 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2013Delivered on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge commercial property
Secured details: £125,000.00 and all other monies due or to become due.
Particulars: 57 front street stanhope county durham t/no DU235932.
Outstanding
19 February 2013Delivered on: 23 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2012Delivered on: 25 January 2012
Satisfied on: 3 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 front street stanhope bishop auckland t/no DU235932 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
31 May 2018Satisfaction of charge 3 in full (4 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
12 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 December 2014Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages)
31 December 2014Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages)
31 December 2014Appointment of Mr David Thomas Scott as a secretary on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page)
30 December 2014Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Jane Mandy Coates as a secretary on 1 December 2014 (1 page)
30 December 2014Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 30 December 2014 (1 page)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
3 May 2014Satisfaction of charge 1 in full (6 pages)
3 May 2014Satisfaction of charge 1 in full (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
12 June 2013Registration of charge 044673790004 (5 pages)
12 June 2013Registration of charge 044673790004 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 March 2013Termination of appointment of Alan Coates as a director (1 page)
15 March 2013Termination of appointment of Alan Coates as a director (1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom on 15 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 June 2010Director's details changed for Jane Mandy Coates on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Alan Coates on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alan Coates on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Jane Mandy Coates on 21 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o total accounting services lts queensway house queensway bognor regis west sussex PO21 1QT (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o total accounting services lts queensway house queensway bognor regis west sussex PO21 1QT (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Registered office changed on 14/07/04 from: 57 front street stanhope bishop auckland county durham DL13 2TS (1 page)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Registered office changed on 14/07/04 from: 57 front street stanhope bishop auckland county durham DL13 2TS (1 page)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2003Return made up to 21/06/03; full list of members (7 pages)
8 September 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: 37 market street ferryhill county durham DL17 8JH (1 page)
22 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 July 2003Registered office changed on 22/07/03 from: 37 market street ferryhill county durham DL17 8JH (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
21 June 2002Incorporation (12 pages)
21 June 2002Incorporation (12 pages)