MANCHESTER PAPER (CONVERTERS) CO. LIMITED
BELLEVUE MANCHESTER PAPER COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M18 7AY

Company number 02917644
Status Active
Incorporation Date 11 April 1994
Company Type Private Limited Company
Address VICTORIA WORKS WILLIAMS ROAD, OFF HYDE ROAD, BELLEVUE, MANCHESTER, M18 7AY
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 200,000 ; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MANCHESTER PAPER (CONVERTERS) CO. LIMITED are www.manchesterpaperconvertersco.co.uk, and www.manchester-paper-converters-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. Manchester Paper Converters Co Limited is a Private Limited Company. The company registration number is 02917644. Manchester Paper Converters Co Limited has been working since 11 April 1994. The present status of the company is Active. The registered address of Manchester Paper Converters Co Limited is Victoria Works Williams Road Off Hyde Road Bellevue Manchester M18 7ay. The company`s financial liabilities are £179.4k. It is £15.69k against last year. The cash in hand is £6.2k. It is £-12.04k against last year. And the total assets are £307.57k, which is £-18.8k against last year. SARWAR, Mohammad is a Secretary of the company. SARWAR, Mohammad is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANWAR, Mohammad has been resigned. Director ANWAR, Nauefa Kauser has been resigned. Director SARINAR, Surrayya Beguni has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


manchester paper (converters) co. Key Finiance

LIABILITIES £179.4k
+9%
CASH £6.2k
-67%
TOTAL ASSETS £307.57k
-6%
All Financial Figures

Current Directors

Secretary
SARWAR, Mohammad
Appointed Date: 11 April 1994

Director
SARWAR, Mohammad
Appointed Date: 11 April 1994
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

Director
ANWAR, Mohammad
Resigned: 01 June 2010
Appointed Date: 11 April 1994
66 years old

Director
ANWAR, Nauefa Kauser
Resigned: 31 May 2008
Appointed Date: 28 June 2000
62 years old

Director
SARINAR, Surrayya Beguni
Resigned: 31 May 2008
Appointed Date: 28 June 2000
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 April 1994
Appointed Date: 11 April 1994

MANCHESTER PAPER (CONVERTERS) CO. LIMITED Events

30 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 200,000

30 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Compulsory strike-off action has been discontinued
26 Aug 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,000

11 Aug 2015
First Gazette notice for compulsory strike-off
...
... and 55 more events
19 Dec 1995
First Gazette notice for compulsory strike-off
19 Apr 1994
Director resigned;new director appointed

19 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

19 Apr 1994
Registered office changed on 19/04/94 from: bridge house 181 queen victoria street london. EC4V 4DD.

11 Apr 1994
Incorporation

MANCHESTER PAPER (CONVERTERS) CO. LIMITED Charges

12 May 2000
Mortgage debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…