About

Registered Number: 02538266
Date of Incorporation: 10/09/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 5 months ago)
Registered Address: Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6HB

 

Waterpaper Ltd was registered on 10 September 1990, it's status at Companies House is "Dissolved". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Susan Lesley 29 November 1996 21 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
RESOLUTIONS - N/A 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
MR04 - N/A 04 August 2018
MR04 - N/A 04 August 2018
DS01 - Striking off application by a company 26 July 2018
SH01 - Return of Allotment of shares 11 July 2018
RESOLUTIONS - N/A 03 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
SH19 - Statement of capital 02 July 2018
CAP-SS - N/A 02 July 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 03 November 2017
AA01 - Change of accounting reference date 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 17 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 04 October 2002
225 - Change of Accounting Reference Date 04 October 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2002
CERTNM - Change of name certificate 03 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 17 May 2001
225 - Change of Accounting Reference Date 19 February 2001
RESOLUTIONS - N/A 23 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 18 August 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 16 October 1998
395 - Particulars of a mortgage or charge 05 October 1998
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1998
395 - Particulars of a mortgage or charge 06 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1998
395 - Particulars of a mortgage or charge 25 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1997
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
287 - Change in situation or address of Registered Office 06 December 1996
123 - Notice of increase in nominal capital 06 December 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 14 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1995
AUD - Auditor's letter of resignation 06 November 1995
363s - Annual Return 15 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1995
AA - Annual Accounts 21 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 27 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1994
363s - Annual Return 18 October 1994
395 - Particulars of a mortgage or charge 02 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 1994
AA - Annual Accounts 20 April 1994
288 - N/A 08 February 1994
288 - N/A 24 January 1994
363s - Annual Return 11 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1993
288 - N/A 01 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1993
AA - Annual Accounts 20 April 1993
288 - N/A 22 December 1992
363b - Annual Return 14 October 1992
288 - N/A 14 October 1992
363b - Annual Return 04 August 1992
RESOLUTIONS - N/A 11 June 1992
AA - Annual Accounts 18 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 1992
88(2)P - N/A 14 April 1992
395 - Particulars of a mortgage or charge 09 April 1992
395 - Particulars of a mortgage or charge 31 January 1992
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
RESOLUTIONS - N/A 17 September 1991
288 - N/A 27 July 1991
395 - Particulars of a mortgage or charge 29 March 1991
RESOLUTIONS - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
288 - N/A 28 March 1991
MEM/ARTS - N/A 28 March 1991
MA - Memorandum and Articles 28 March 1991
MEM/ARTS - N/A 28 March 1991
395 - Particulars of a mortgage or charge 20 March 1991
CERTNM - Change of name certificate 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1991
287 - Change in situation or address of Registered Office 12 March 1991
RESOLUTIONS - N/A 07 March 1991
MEM/ARTS - N/A 07 March 1991
RESOLUTIONS - N/A 16 January 1991
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 1998 Fully Satisfied

N/A

Legal charge 21 September 1998 Fully Satisfied

N/A

Legal charge 01 July 1998 Fully Satisfied

N/A

Mortgage 23 April 1998 Fully Satisfied

N/A

Legal charge 28 October 1994 Fully Satisfied

N/A

Mortgage debenture 25 October 1994 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Debenture 03 April 1992 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Fixed charge 15 March 1991 Fully Satisfied

N/A

Debenture 08 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.