THE EAST LANCASHIRE PAPER GROUP LIMITED

THE EAST LANCASHIRE PAPER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE EAST LANCASHIRE PAPER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00001815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EAST LANCASHIRE PAPER GROUP LIMITED?

    • (7487) /

    Where is THE EAST LANCASHIRE PAPER GROUP LIMITED located?

    Registered Office Address
    C/O Ring Limited Gelderd Road
    Leeds
    LS12 6NB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EAST LANCASHIRE PAPER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for THE EAST LANCASHIRE PAPER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Sep 30, 2006

    6 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of THE EAST LANCASHIRE PAPER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishManaging Director117111790001
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Director
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    United KingdomBritishCompany Director117111790001
    MORRIS, Anthony Edwin
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    Director
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    EnglandBritishOperations Director105158910004
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishCompany Director117111790001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Secretary
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    BritishFinancial Director51487610001
    WELHAM, Anthony Frederick
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    Secretary
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    British21912090001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Secretary
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001
    BORZILLO, Anthony David
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    Director
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    AmericanCfo113811410001
    DAVIES, Colin Ernest
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    Director
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    BritishCompany Director78759470001
    FAWCETT, Michael Alan
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishAccountant38913590002
    HALL, John Maddison
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Director
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    EnglandBritishCompany Director61236690001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishFinancial Director51487610001
    MARBLE, Stephen Gerald
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    Director
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    AmericanCfo86928580001
    MORRALL, Albert Bryan
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCompany Director7608800001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritishChartered Accountant150614890001
    WELHAM, Anthony Frederick
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    Director
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    EnglandBritishCertified Accountant21912090001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishSolicitor7608780001

    Does THE EAST LANCASHIRE PAPER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 10, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Jun 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge supplemental to a mortgage debenture dated 29TH march 1996
    Created On Aug 07, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1996Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0