Bures
Suffolk
CO8 5DF
Secretary Name | Wendy Anne Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Paddocks Bures Suffolk CO8 5DF |
Director Name | Mrs Beverley Susan King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sewells The Causeway Hitcham Suffolk IP7 7ND |
Secretary Name | Mrs Beverley Susan King |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sewells The Causeway Hitcham Suffolk IP7 7ND |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,973 |
Cash | £549 |
Current Liabilities | £16,562 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 February 2009 | Appointment Terminated Secretary beverley king (1 page) |
27 February 2009 | Appointment terminated secretary beverley king (1 page) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated director beverley king (1 page) |
2 December 2008 | Appointment Terminated Director beverley king (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 November 2007 | Company name changed paper traffic LTD\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed paper traffic LTD\certificate issued on 06/11/07 (2 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 April 2006 | Company name changed european print solutions LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed european print solutions LIMITED\certificate issued on 19/04/06 (2 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
5 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
6 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: armoury house, armoury road west bergholt colchester essex CO6 3JP (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: armoury house, armoury road west bergholt colchester essex CO6 3JP (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (14 pages) |
13 January 2003 | Incorporation (14 pages) |