PRINT & PAPER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

PRINT & PAPER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149851

Incorporation date

22/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon09/01/2017
Final Gazette dissolved following liquidation
dot icon09/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-07-06
dot icon17/01/2016
Liquidators' statement of receipts and payments to 2016-01-06
dot icon22/07/2015
Liquidators' statement of receipts and payments to 2015-07-06
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2015-01-06
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-07-06
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2014-01-06
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-07-06
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2013-01-06
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-01-06
dot icon23/02/2012
Insolvency filing
dot icon24/01/2012
Insolvency court order
dot icon24/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon28/07/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2009-07-06
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-07-06
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2009-01-06
dot icon31/08/2009
Liquidators' statement of receipts and payments to 2008-07-06
dot icon25/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon27/04/2009
Appointment of a voluntary liquidator
dot icon26/04/2009
Registered office changed on 27/04/2009 from mayfields insolvency practitioners church steps house queensway halesowen west midlands B63 4AB
dot icon11/02/2008
Liquidators' statement of receipts and payments
dot icon23/07/2007
Liquidators' statement of receipts and payments
dot icon25/02/2007
Liquidators' statement of receipts and payments
dot icon18/02/2007
Notice of ceasing to act as a voluntary liquidator
dot icon18/02/2007
Appointment of a voluntary liquidator
dot icon28/08/2006
Liquidators' statement of receipts and payments
dot icon15/02/2006
Liquidators' statement of receipts and payments
dot icon30/11/2005
Liquidators' statement of receipts and payments
dot icon16/06/2005
Liquidators' statement of receipts and payments
dot icon12/01/2004
Statement of affairs
dot icon12/01/2004
Resolutions
dot icon12/01/2004
Appointment of a voluntary liquidator
dot icon30/12/2003
Registered office changed on 31/12/03 from: 76 high street brierley hill west midlands DY5 3AW
dot icon16/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/05/2002
Return made up to 31/03/02; full list of members
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned;director resigned
dot icon14/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-07-31
dot icon21/05/2000
Return made up to 31/03/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-07-31
dot icon18/04/1999
Return made up to 31/03/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-07-31
dot icon15/04/1998
Return made up to 31/03/98; full list of members
dot icon25/03/1998
Director's particulars changed
dot icon25/03/1998
Director's particulars changed
dot icon11/03/1998
Accounts for a small company made up to 1997-07-31
dot icon30/04/1997
Return made up to 31/03/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-07-31
dot icon20/11/1996
Registered office changed on 21/11/96 from: 3+5 church street brierley hill west midlands DY5 3PT
dot icon10/06/1996
Return made up to 31/03/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-07-31
dot icon17/04/1995
Return made up to 31/03/95; no change of members
dot icon17/04/1995
Registered office changed on 18/04/95 from: blount macnamara & co kingstone house 818 high street kingswinford,W.midlands DY6 8AA
dot icon11/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon18/05/1994
Return made up to 31/03/94; no change of members
dot icon10/06/1993
Return made up to 31/03/93; full list of members
dot icon10/03/1993
Accounts for a small company made up to 1992-07-31
dot icon14/06/1992
Secretary's particulars changed;director's particulars changed
dot icon25/04/1992
Return made up to 31/03/92; no change of members
dot icon10/12/1991
Accounts for a small company made up to 1991-07-31
dot icon03/09/1991
Return made up to 31/03/91; change of members
dot icon24/04/1991
Accounts for a small company made up to 1990-07-31
dot icon09/09/1990
Accounts for a small company made up to 1989-07-31
dot icon06/08/1990
Director resigned
dot icon23/04/1990
Return made up to 31/03/90; full list of members
dot icon29/03/1990
Return made up to 31/03/89; full list of members
dot icon16/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon16/07/1989
Resolutions
dot icon16/07/1989
Return made up to 31/03/88; full list of members
dot icon16/07/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon20/04/1989
Particulars of mortgage/charge
dot icon05/02/1989
Nc inc already adjusted
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Wd 25/01/89 ad 18/10/88--------- £ si 9405@1=9405 £ ic 595/10000
dot icon05/02/1989
Wd 25/01/89 ad 18/10/88--------- part-paid £ si 495@1=495 £ ic 100/595
dot icon11/07/1988
Wd 31/05/88 ad 07/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1988
Director resigned;new director appointed
dot icon19/06/1988
New director appointed
dot icon13/09/1987
Memorandum and Articles of Association
dot icon09/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1987
Registered office changed on 10/09/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon06/08/1987
Certificate of change of name
dot icon22/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Keith Michael
Director
01/08/2001 - Present
1
Larkin, Michael Francis
Secretary
01/08/2001 - Present
1

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 PRINT & PAPER SUPPLIES LIMITED

PRINT & PAPER SUPPLIES LIMITED is an(a) Dissolved company incorporated on 22/07/1987 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 PRINT & PAPER SUPPLIES LIMITED?

toggle

PRINT & PAPER SUPPLIES LIMITED is currently Dissolved. It was registered on 22/07/1987 and dissolved on 09/01/2017.

Where is PRINT & PAPER SUPPLIES LIMITED located?

toggle

PRINT & PAPER SUPPLIES LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does PRINT & PAPER SUPPLIES LIMITED do?

toggle

PRINT & PAPER SUPPLIES LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for PRINT & PAPER SUPPLIES LIMITED?

toggle

The latest filing was on 09/01/2017: Final Gazette dissolved following liquidation.