Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.M. PAPERS AND SUPPLIES LIMITED
Company Information for

I.M. PAPERS AND SUPPLIES LIMITED

HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2,
Company Registration Number
01234970
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About I.m. Papers And Supplies Ltd
I.M. PAPERS AND SUPPLIES LIMITED was founded on 1975-11-25 and had its registered office in Hemel Hempstead. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
I.M. PAPERS AND SUPPLIES LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTFORDSHIRE
 
Filing Information
Company Number 01234970
Date formed 1975-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts DORMANT
Last Datalog update: 2015-09-08 19:28:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.M. PAPERS AND SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GOWING
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MARTIN ROBERT YOUNG
Company Secretary 2004-10-06 2014-06-30
TERRY ERNEST COULSON
Director 2004-10-06 2014-06-30
ROY DAVID COWAN
Director 2004-10-06 2014-06-30
JEREMY MARTIN ROBERT YOUNG
Director 2004-10-06 2014-06-30
IRENE PATRICIA ASTBURY
Company Secretary 1991-03-26 2004-10-06
IRENE PATRICIA ASTBURY
Director 1991-03-26 2004-10-06
ANTHONY DAVID LEIGH
Director 1991-03-26 2004-10-06
MICHELE LEIGH
Director 1991-03-26 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GOWING ACTIVE OFFICE SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2000-02-08 Dissolved 2015-08-18
PETER JOHN GOWING UKOS LTD Director 2000-02-15 CURRENT 2000-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-09DS01APPLICATION FOR STRIKING-OFF
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY COWAN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRY COULSON
2014-07-22AP01DIRECTOR APPOINTED MR PETER JOHN GOWING
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY JEREMY YOUNG
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0108/02/14 FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11AR0108/02/13 FULL LIST
2012-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-10AR0108/02/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-08AR0108/02/11 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-10AR0108/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVID COWAN / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ERNEST COULSON / 08/02/2010
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8DX
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13363aRETURN MADE UP TO 01/03/01; NO CHANGE OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-22363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-17363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-03-10363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-07363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-03-12363sRETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-03-20363sRETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-03-20363sRETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-05-10363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1993-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to I.M. PAPERS AND SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.M. PAPERS AND SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-02-16 Satisfied JAMES PETER ASTBURY.
DEBENTURE 1986-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-01-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of I.M. PAPERS AND SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.M. PAPERS AND SUPPLIES LIMITED
Trademarks
We have not found any records of I.M. PAPERS AND SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.M. PAPERS AND SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as I.M. PAPERS AND SUPPLIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where I.M. PAPERS AND SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.M. PAPERS AND SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.M. PAPERS AND SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.