CROSS PAPERWARE LIMITED

CROSS PAPERWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCROSS PAPERWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02322018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROSS PAPERWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CROSS PAPERWARE LIMITED located?

    Registered Office Address
    C/O Duni Limited Chester Road
    Preston Brook
    WA7 3FR Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSS PAPERWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR HUNDRED AND TWENTY FOURTH SHELF TRADING COMPANY LIMITEDJan 11, 1989Jan 11, 1989
    FOUR HUNDRED AND TWENTY FOURTH SHELF TRADING COMPANY LIMITEDNov 28, 1988Nov 28, 1988

    What are the latest accounts for CROSS PAPERWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CROSS PAPERWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2012

    Statement of capital on Sep 12, 2012

    • Capital: GBP 14,300,002
    SH01

    Appointment of Mr Paul Howard Fabian as a director on Oct 27, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 29, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Duni Limited on Aug 28, 2010

    2 pagesCH02

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    2 pages363a

    Who are the officers of CROSS PAPERWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDMORE, John Denis
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Secretary
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    British33971260001
    FABIAN, Paul Howard
    C/O Duni Limited Chester Road
    Preston Brook
    WA7 3FR Runcorn
    Cheshire
    Director
    C/O Duni Limited Chester Road
    Preston Brook
    WA7 3FR Runcorn
    Cheshire
    EnglandBritish107847070002
    DUNI LIMITED
    Chester Road
    Preston Brook
    WA7 3FR Runcorn
    Unit A, Priory Court,
    Cheshire
    United Kingdom
    Director
    Chester Road
    Preston Brook
    WA7 3FR Runcorn
    Unit A, Priory Court,
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00897172
    91206570001
    KENNY, Edward Michael
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Secretary
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Irish47290840001
    MORRIS, Karen Anne
    Jay Cottage Green Hedges Avenue
    RH19 1DZ East Grinstead
    West Sussex
    Secretary
    Jay Cottage Green Hedges Avenue
    RH19 1DZ East Grinstead
    West Sussex
    British35851930001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    BROWN, Alistair Duncan
    Hartford House 49 School Lane
    Hartford
    CW8 1NT Northwich
    Cheshire
    Director
    Hartford House 49 School Lane
    Hartford
    CW8 1NT Northwich
    Cheshire
    British56986770001
    CAVERS, Alan John
    1 Dollaway Cottages
    Off Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    1 Dollaway Cottages
    Off Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    British21578750001
    CROALL, Alan
    18 Bramhall Park Road
    Bramhall
    SK7 3DQ Stockport
    Cheshire
    Director
    18 Bramhall Park Road
    Bramhall
    SK7 3DQ Stockport
    Cheshire
    British25357550001
    EALEY, Karen
    Laburnum Cottage
    Manley Quarry
    WA6 9HT Manley
    Cheshire
    Director
    Laburnum Cottage
    Manley Quarry
    WA6 9HT Manley
    Cheshire
    United KingdomBritish89202590001
    HECK, Edward Daniel
    Littlefields 3 Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Littlefields 3 Mizen Way
    KT11 2RG Cobham
    Surrey
    British21578760001
    JOHANSSON, Lars Stefan Bjorn
    Kallparksvagan 8
    FOREIGN Stockholm
    Se-187 677 Taby
    Sweden
    Director
    Kallparksvagan 8
    FOREIGN Stockholm
    Se-187 677 Taby
    Sweden
    SwedenSwedish80970400001
    KARLSSON, Conny
    Ymervagen 20b
    S-182 63 Djursholm
    FOREIGN Sweden
    Director
    Ymervagen 20b
    S-182 63 Djursholm
    FOREIGN Sweden
    Swedish42052630001
    KENNY, Edward Michael
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    Director
    Boo House West Heath
    Limpsfield Common
    RH8 0QS Oxted
    Surrey
    EnglandIrish47290840001
    LUNDQUIST, Gun Elice
    Birkagatan 32
    Se-113 39
    Stockholm
    Sweden
    Director
    Birkagatan 32
    Se-113 39
    Stockholm
    Sweden
    Swedish55019850005
    ROBINSON, Ian Charles
    22 Bell Close
    Westoning
    MK45 5JB Bedford
    Bedfordshire
    Director
    22 Bell Close
    Westoning
    MK45 5JB Bedford
    Bedfordshire
    British64134650001
    STOTT, Anne-Marie
    Burton Cottage
    Rosemary Lane, Burton
    L12 0LA Rossett
    Wrexham
    Director
    Burton Cottage
    Rosemary Lane, Burton
    L12 0LA Rossett
    Wrexham
    United KingdomBritish127143170001
    THOMAS, Edmond Nigel
    Greenways
    Church Lane
    RH9 8BW Godstone
    Surrey
    Director
    Greenways
    Church Lane
    RH9 8BW Godstone
    Surrey
    British21401510001
    VON UTHMANN, Hans-Jurgen Kai
    Vasavagen 29
    Stocksund
    Se 182 74
    Sweden
    Director
    Vasavagen 29
    Stocksund
    Se 182 74
    Sweden
    Swedish72863300001

    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