Company NamePrint & Paper Traffic Ltd
Company StatusDissolved
Company Number04635526
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NamesEuropean Print Solutions Limited and Paper Traffic Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Anthony Donnelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddocks
Bures
Suffolk
CO8 5DF
Secretary NameWendy Anne Donnelly
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 The Paddocks
Bures
Suffolk
CO8 5DF
Director NameMrs Beverley Susan King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sewells
The Causeway
Hitcham
Suffolk
IP7 7ND
Secretary NameMrs Beverley Susan King
NationalityEnglish
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sewells
The Causeway
Hitcham
Suffolk
IP7 7ND
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,973
Cash£549
Current Liabilities£16,562

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
27 February 2009Appointment Terminated Secretary beverley king (1 page)
27 February 2009Appointment terminated secretary beverley king (1 page)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 December 2008Appointment terminated director beverley king (1 page)
2 December 2008Appointment Terminated Director beverley king (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 January 2008Return made up to 13/01/08; full list of members (3 pages)
22 January 2008Return made up to 13/01/08; full list of members (3 pages)
6 November 2007Company name changed paper traffic LTD\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed paper traffic LTD\certificate issued on 06/11/07 (2 pages)
24 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2007Return made up to 13/01/07; full list of members (3 pages)
19 April 2006Company name changed european print solutions LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed european print solutions LIMITED\certificate issued on 19/04/06 (2 pages)
2 February 2006Return made up to 13/01/06; full list of members (3 pages)
2 February 2006Return made up to 13/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 April 2005Return made up to 13/01/05; full list of members (6 pages)
5 April 2005Return made up to 13/01/05; full list of members (6 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 March 2004Return made up to 13/01/04; full list of members (6 pages)
6 March 2004Return made up to 13/01/04; full list of members (6 pages)
12 February 2004Registered office changed on 12/02/04 from: armoury house, armoury road west bergholt colchester essex CO6 3JP (1 page)
12 February 2004Registered office changed on 12/02/04 from: armoury house, armoury road west bergholt colchester essex CO6 3JP (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
13 January 2003Incorporation (14 pages)
13 January 2003Incorporation (14 pages)