About

Registered Number: 01770858
Date of Incorporation: 17/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: 45-53 Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

 

Having been setup in 1983, Computer Paper Services Ltd has its registered office in Bolton in Gtr Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Major, Robert is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, Robert N/A 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ14 - N/A 31 December 2019
LIQ03 - N/A 18 February 2019
LIQ03 - N/A 13 February 2018
F10.2 - N/A 15 February 2017
F10.2 - N/A 15 February 2017
RESOLUTIONS - N/A 30 December 2016
4.20 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 June 2016
MR01 - N/A 14 March 2016
MR01 - N/A 14 March 2016
MR04 - N/A 22 February 2016
MR04 - N/A 22 February 2016
MR04 - N/A 22 February 2016
MR04 - N/A 22 February 2016
MR04 - N/A 25 January 2016
MR01 - N/A 09 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 June 2014
MR01 - N/A 01 October 2013
AA - Annual Accounts 05 September 2013
MR04 - N/A 21 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 10 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 10 June 1997
287 - Change in situation or address of Registered Office 17 March 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 23 June 1996
395 - Particulars of a mortgage or charge 16 February 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 12 May 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 25 July 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 14 June 1991
363a - Annual Return 14 June 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
PUC 2 - N/A 15 February 1988
288 - N/A 13 February 1988
363 - Annual Return 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 23 January 1988
287 - Change in situation or address of Registered Office 23 January 1988
AA - Annual Accounts 23 January 1988
NEWINC - New incorporation documents 17 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

A registered charge 14 March 2016 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Debenture 07 January 2002 Fully Satisfied

N/A

Chattel mortgage 05 July 2000 Fully Satisfied

N/A

Legal mortgage 14 August 1997 Fully Satisfied

N/A

Legal mortgage 31 January 1996 Fully Satisfied

N/A

Debenture 20 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.