PAPERPATH LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6HP

Company number 04147529
Status Liquidation
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address THE OLD BARN CAVERSWALL PARK, CAVERSWALL LANE, STOKE ON TRENT, ST3 6HP
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Order of court to wind up; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Order of court to wind up. The most likely internet sites of PAPERPATH LIMITED are www.paperpath.co.uk, and www.paperpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Paperpath Limited is a Private Limited Company. The company registration number is 04147529. Paperpath Limited has been working since 25 January 2001. The present status of the company is Liquidation. The registered address of Paperpath Limited is The Old Barn Caverswall Park Caverswall Lane Stoke On Trent St3 6hp. . FULCHER, Melanie Jayne is a Secretary of the company. FULCHER, Kevin is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
FULCHER, Melanie Jayne
Appointed Date: 25 June 2001

Director
FULCHER, Kevin
Appointed Date: 25 June 2001
63 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 January 2001
Appointed Date: 25 January 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 January 2001
Appointed Date: 25 January 2001

PAPERPATH LIMITED Events

02 Oct 2009
Order of court to wind up
22 Sep 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

20 Sep 2009
Order of court to wind up
03 Sep 2009
Registered office changed on 03/09/2009 from elizabeth house, brewery close barker business park melmerby ripon north yorks HG4 5NB
03 Sep 2009
Statement of affairs with form 4.19
...
... and 26 more events
26 Jul 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
02 Feb 2001
Director resigned
02 Feb 2001
Secretary resigned
02 Feb 2001
Registered office changed on 02/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Jan 2001
Incorporation

PAPERPATH LIMITED Charges

10 December 2008
Chattel mortgage
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Horizon vac print machine s/no 026017.