Company NameThe Old Paper Mill (Richmond) Management Company Limited
Company StatusDissolved
Company Number06318143
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoy Alan Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 West Wing Atkinson House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed19 July 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB

Location

Registered AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (2 pages)
5 July 2010Application to strike the company off the register (2 pages)
30 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from lakeside house kingfisher way stockton on tees cleveland TS18 3NB (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from lakeside house kingfisher way stockton on tees cleveland TS18 3NB (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
8 September 2007Ad 10/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 2007Ad 10/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Memorandum and Articles of Association (11 pages)
31 August 2007Memorandum and Articles of Association (11 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Director resigned (1 page)
19 July 2007Incorporation (16 pages)