PRESTIGE PAPERS LIMITED

Register to unlock more data on OkredoRegister

PRESTIGE PAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911242

Incorporation date

20/01/2000

Size

-

Contacts

Registered address

Registered address

Pine Lodge Old Bury Road, Stuston, Diss, Norfolk IP21 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon02/03/2015
Application to strike the company off the register
dot icon03/02/2015
Total exemption full accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Arlyn Reyes Capanzana as a director on 2014-12-31
dot icon20/01/2015
Termination of appointment of Ferdinand Guevarra Capanzana as a director on 2014-12-31
dot icon01/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/03/2012
Registered office address changed from 21 Cuthberts Maltings Diss Norfolk IP22 4AR England on 2012-03-12
dot icon01/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon27/02/2011
Total exemption full accounts made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon16/02/2010
Director's details changed for Ferdinand Guevarra Capanzana on 2010-01-21
dot icon16/02/2010
Director's details changed for Arlyn Reyes Capanzana on 2010-01-21
dot icon15/02/2010
Director's details changed for Maryann Flatman on 2010-01-21
dot icon15/02/2010
Secretary's details changed for Maryann Flatman on 2010-01-21
dot icon17/11/2009
Registered office address changed from 3 Station Road Burston Diss Suffolk IP22 5UA England on 2009-11-18
dot icon03/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon15/02/2009
Return made up to 21/01/09; full list of members
dot icon15/02/2009
Director's change of particulars / ferdinand capanzana / 15/01/2009
dot icon15/02/2009
Director's change of particulars / arlyn capanzana / 15/01/2009
dot icon15/02/2009
Director and secretary's change of particulars / maryann flatman / 15/01/2009
dot icon17/08/2008
Registered office changed on 18/08/2008 from 3 common road shelfanger diss norfolk IP22 2DP
dot icon09/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon22/03/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/02/2007
Return made up to 21/01/07; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon10/05/2003
Registered office changed on 11/05/03 from: the corn store west street, rickinghall diss norfolk IP22 1LZ
dot icon10/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/01/2003
Return made up to 21/01/03; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2002-01-31
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon11/06/2001
Full accounts made up to 2001-01-31
dot icon05/02/2001
Return made up to 21/01/01; full list of members
dot icon25/07/2000
Secretary resigned;director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon04/02/2000
New secretary appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
Registered office changed on 05/02/00 from: the corn store west street, rickinghall diss norfolk IP22 1LZ
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Registered office changed on 28/01/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
21/01/2000 - 21/01/2000
15849
Flatman, Maryann
Secretary
18/07/2000 - Present
-
Flatman, Maryann
Director
19/07/2007 - Present
-
Capanzana, Arlyn Reyes
Director
08/12/2004 - 31/12/2014
-
Capanzana, Ferdinand Guevarra
Director
08/12/2004 - 31/12/2014
-

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 PRESTIGE PAPERS LIMITED

PRESTIGE PAPERS LIMITED is an(a) Dissolved company incorporated on 20/01/2000 with the registered office located at Pine Lodge Old Bury Road, Stuston, Diss, Norfolk IP21 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTIGE PAPERS LIMITED?

toggle

PRESTIGE PAPERS LIMITED is currently Dissolved. It was registered on 20/01/2000 and dissolved on 29/06/2015.

Where is PRESTIGE PAPERS LIMITED located?

toggle

PRESTIGE PAPERS LIMITED is registered at Pine Lodge Old Bury Road, Stuston, Diss, Norfolk IP21 4AD.

What does PRESTIGE PAPERS LIMITED do?

toggle

PRESTIGE PAPERS LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for PRESTIGE PAPERS LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.