PAUL GREEN PRINTING LIMITED

Register to unlock more data on OkredoRegister

PAUL GREEN PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01543629

Incorporation date

06/02/1981

Size

Small

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1981)
dot icon23/03/2014
Final Gazette dissolved following liquidation
dot icon23/12/2013
Notice of final account prior to dissolution
dot icon26/09/2013
Insolvency filing
dot icon26/09/2012
Insolvency filing
dot icon05/08/2011
Insolvency filing
dot icon18/08/2010
Appointment of a liquidator
dot icon18/08/2010
Order of court to wind up
dot icon10/08/2010
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2010-08-10
dot icon27/04/2010
Notice of completion of voluntary arrangement
dot icon29/09/2009
Registered office changed on 29/09/2009 from faber house 94 wallis road hackney london E9 5LN
dot icon06/08/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/06/2009
Appointment Terminated Secretary kaye lawrence
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2009
Director appointed mr paul michael green
dot icon20/02/2009
Appointment Terminated Director paul green
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon28/04/2008
Ad 31/12/07-31/12/07 gbp si 50000@1=50000 gbp ic 5000/55000
dot icon28/04/2008
Appointment Terminated Director mark dennis
dot icon20/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New secretary appointed
dot icon17/09/2007
Return made up to 20/07/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/08/2006
Return made up to 20/07/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon28/12/2005
New secretary appointed
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon08/12/2005
Secretary resigned
dot icon12/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 20/07/05; full list of members
dot icon29/12/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon29/07/2004
Return made up to 20/07/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 20/07/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 01/07/02; full list of members
dot icon23/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon21/02/2002
Return made up to 13/07/01; full list of members
dot icon26/11/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon29/01/2001
Registered office changed on 29/01/01 from: faber house 94 wallis road london E9 5LN
dot icon29/09/2000
Return made up to 20/07/00; full list of members
dot icon31/05/2000
Return made up to 20/07/99; full list of members
dot icon10/12/1999
Full accounts made up to 1998-12-31
dot icon08/10/1998
Return made up to 20/07/98; full list of members
dot icon08/10/1998
Director resigned
dot icon01/05/1998
Resolutions
dot icon01/05/1998
Declaration of assistance for shares acquisition
dot icon21/04/1998
Accounts for a small company made up to 1996-12-31
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon25/07/1997
Return made up to 20/07/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1995-12-31
dot icon12/08/1996
Return made up to 20/07/96; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/08/1995
Return made up to 20/07/95; change of members
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Auditor's resignation
dot icon02/03/1995
Director resigned
dot icon19/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 20/07/94; full list of members
dot icon25/08/1994
Registered office changed on 25/08/94
dot icon11/08/1993
Return made up to 20/07/93; no change of members
dot icon19/07/1993
Full accounts made up to 1992-06-30
dot icon14/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon05/10/1992
Return made up to 20/07/92; full list of members
dot icon07/05/1992
Full accounts made up to 1991-06-30
dot icon28/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon08/10/1991
Return made up to 20/07/91; no change of members
dot icon18/07/1991
Director resigned
dot icon30/06/1991
Full accounts made up to 1990-06-30
dot icon30/06/1991
Return made up to 25/03/91; no change of members
dot icon23/11/1990
Full accounts made up to 1989-06-30
dot icon23/11/1990
Return made up to 18/09/90; full list of members
dot icon15/09/1989
Accounts for a small company made up to 1988-06-30
dot icon15/09/1989
Return made up to 20/07/89; full list of members
dot icon25/10/1988
New director appointed
dot icon29/09/1988
Return made up to 14/07/88; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1987-06-30
dot icon07/06/1988
Director's particulars changed
dot icon27/01/1988
Particulars of mortgage/charge
dot icon12/01/1988
Return made up to 28/08/87; full list of members
dot icon06/03/1987
Accounts for a small company made up to 1986-06-30
dot icon06/03/1987
New director appointed
dot icon17/11/1986
New director appointed
dot icon30/07/1986
Return made up to 29/05/86; full list of members
dot icon19/06/1986
Accounts for a small company made up to 1985-06-30
dot icon03/06/1986
Gazettable document
dot icon27/02/1981
Certificate of change of name
dot icon06/02/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stovey, Gerald James
Secretary
30/11/2005 - 13/11/2007
-
Smith, Michael John
Secretary
09/08/2004 - 30/11/2005
-
Green, Paul Michael
Director
20/02/2009 - Present
9
Jones, Bernard Stephen
Secretary
11/04/1995 - 09/08/2004
-
Dennis, Mark
Director
18/06/2002 - 18/02/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAUL GREEN PRINTING LIMITED

PAUL GREEN PRINTING LIMITED is an(a) Dissolved company incorporated on 06/02/1981 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAUL GREEN PRINTING LIMITED?

toggle

PAUL GREEN PRINTING LIMITED is currently Dissolved. It was registered on 06/02/1981 and dissolved on 23/03/2014.

Where is PAUL GREEN PRINTING LIMITED located?

toggle

PAUL GREEN PRINTING LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does PAUL GREEN PRINTING LIMITED do?

toggle

PAUL GREEN PRINTING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PAUL GREEN PRINTING LIMITED?

toggle

The latest filing was on 23/03/2014: Final Gazette dissolved following liquidation.