Company NamePaper Push Limited
Company StatusDissolved
Company Number04492411
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 06 February 2007)
RoleLapping
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed27 September 2002(2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Secretary NameMr Paul McPhie Johnston
NationalityScottish
StatusClosed
Appointed27 September 2002(2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 September 2002)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered Address77 Osbourne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Return made up to 23/07/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 23/07/03; full list of members (7 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
4 October 2002New director appointed (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 August 2002New director appointed (1 page)
8 August 2002New secretary appointed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2002Incorporation (16 pages)