About

Registered Number: 02317578
Date of Incorporation: 15/11/1988 (36 years and 4 months ago)
Company Status: Liquidation
Registered Address: Unit 39, Stretford Motorway Estate, Barton Dock Road,Stretford, Manchester, M32 0ZH

 

Established in 1988, Stretford Paper Converters Ltd are based in Manchester, it has a status of "Liquidation". The current directors of the organisation are Venables, Gail, Mulrooney, Paul Anthony, Webster, Richard. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULROONEY, Paul Anthony N/A - 1
WEBSTER, Richard N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
VENABLES, Gail N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 16 November 1992
COCOMP - Order to wind up 11 November 1992
DISS40 - Notice of striking-off action discontinued 10 November 1992
COCOMP - Order to wind up 10 November 1992
GAZ1 - First notification of strike-off action in London Gazette 25 August 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
CERTNM - Change of name certificate 17 December 1991
363a - Annual Return 10 December 1991
RESOLUTIONS - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1991
123 - Notice of increase in nominal capital 06 December 1991
287 - Change in situation or address of Registered Office 06 December 1991
288 - N/A 25 November 1991
288 - N/A 16 July 1991
363 - Annual Return 22 May 1990
395 - Particulars of a mortgage or charge 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
MEM/ARTS - N/A 21 August 1989
RESOLUTIONS - N/A 04 August 1989
RESOLUTIONS - N/A 04 August 1989
123 - Notice of increase in nominal capital 04 August 1989
288 - N/A 19 June 1989
288 - N/A 08 June 1989
CERTNM - Change of name certificate 10 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
288 - N/A 06 March 1989
288 - N/A 06 March 1989
RESOLUTIONS - N/A 22 February 1989
MEM/ARTS - N/A 22 February 1989
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.