Company NamePaperpak Trustee Limited
Company StatusDissolved
Company Number04644884
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameCDIP Holdco Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address30 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AH
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(4 years, 5 months after company formation)
Appointment Duration3 years (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMichael Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 April 2005)
RoleCompany Director
Correspondence Address4931 Webb Canyon Road
Claremont
California Ca 91711
United States
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales

Location

Registered AddressThe Old Post Office
St Nicholas Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
17 February 2009Return made up to 22/01/09; full list of members (3 pages)
17 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 August 2008Accounts made up to 30 June 2007 (4 pages)
7 August 2008Accounts made up to 30 June 2008 (4 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2007Accounts made up to 30 June 2006 (4 pages)
19 February 2007Return made up to 22/01/07; full list of members (8 pages)
19 February 2007Return made up to 22/01/07; full list of members (8 pages)
31 March 2006Accounts made up to 30 June 2005 (4 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
7 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006Return made up to 22/01/06; full list of members (8 pages)
7 February 2005Accounts made up to 30 June 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 February 2005Return made up to 22/01/05; full list of members (7 pages)
5 February 2005Return made up to 22/01/05; full list of members (7 pages)
23 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2004Return made up to 22/01/04; full list of members (8 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 10 norwich street london EC4A 1BD (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 10 norwich street london EC4A 1BD (1 page)
12 April 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 March 2003Company name changed cdip holdco LIMITED\certificate issued on 10/03/03 (3 pages)
10 March 2003Company name changed cdip holdco LIMITED\certificate issued on 10/03/03 (3 pages)
22 January 2003Incorporation (19 pages)
22 January 2003Incorporation (19 pages)