Company NamePrime Paper Limited
Company StatusDissolved
Company Number01957560
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Harrison Hildyard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 March 2001)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address21 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameRoger Warman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 March 2001)
RoleExporter
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Secretary NameRoger Warman
NationalityBritish
StatusClosed
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameMr Stuart Andrews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 October 1993)
RoleExporter
Country of ResidenceEngland
Correspondence AddressHighcroft 88 Hayes Road
Bromley
Kent
BR2 9AB
Director NamePeter Robert Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2000)
RoleExporter
Correspondence AddressThe Old School House
Norton Heath
Ingatestone
Essex
CM4 0LH

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2000Application for striking-off (2 pages)
11 July 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (5 pages)
28 October 1999Return made up to 24/10/99; no change of members (6 pages)
14 April 1999Full accounts made up to 30 June 1998 (6 pages)
28 October 1998Return made up to 24/10/98; full list of members (7 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 November 1997Director's particulars changed (1 page)
29 October 1997Return made up to 24/10/97; no change of members (6 pages)
8 May 1997Registered office changed on 08/05/97 from: 23 tallon road hutton brentwood essex CM13 1TG (1 page)
10 February 1997Accounts for a small company made up to 30 June 1996 (3 pages)
20 October 1996Return made up to 24/10/96; no change of members (6 pages)
21 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 October 1995Return made up to 24/10/95; full list of members (14 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)