Background WavePink WaveYellow Wave

PAPERSHRINK LTD (05012532)

PAPERSHRINK LTD (05012532) is a dissolved UK company. incorporated on 12 January 2004. with registered office in Rugby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. PAPERSHRINK LTD has been registered for 22 years. Current directors include BELISLE, Elisabeth, NEEDHAM, Neil.

Company Number
05012532
Status
dissolved
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
9 Railway Terrace, Rugby, CV21 3EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BELISLE, Elisabeth, NEEDHAM, Neil
SIC Codes
62012, 62020, 63110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERSHRINK LTD

PAPERSHRINK LTD is an dissolved company incorporated on 12 January 2004 with the registered office located in Rugby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. PAPERSHRINK LTD was registered 22 years ago.(SIC: 62012, 62020, 63110, 70229)

Status

dissolved

Active since 22 years ago

Company No

05012532

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 31 March 2017 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

9 Railway Terrace Rugby, CV21 3EN,

Previous Addresses

13 Maxwell Road Peterborough Cambs PE2 7HU
From: 12 January 2004To: 18 January 2018
Timeline

5 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 11
Funding Round
Sept 15
Funding Round
Mar 17
Loan Secured
May 17
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NEEDHAM, Neil

Active
Railway Terrace, RugbyCV21 3EN
Secretary
Appointed 12 Jan 2004

BELISLE, Elisabeth

Active
Railway Terrace, RugbyCV21 3EN
Born October 1967
Director
Appointed 12 Jan 2004

NEEDHAM, Neil

Active
Railway Terrace, RugbyCV21 3EN
Born February 1970
Director
Appointed 15 Mar 2011

Persons with significant control

2

Mr Neil Needham

Active
PeterboroughPE2 7HU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Elisabeth Belisle

Active
PeterboroughPE2 7HU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Liquidation
13 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
13 November 2019
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 March 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
30 January 2018
LIQ02LIQ02
Liquidation Disclaimer Notice
23 January 2018
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
16 January 2018
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
16 January 2018
600600
Resolution
16 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
225Change of Accounting Reference Date
Incorporation Company
12 January 2004
NEWINCIncorporation