Company NamePapyrus Printers Limited
Company StatusDissolved
Company Number02574480
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Madeline Audrey Denny
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(1 month after company formation)
Appointment Duration12 years, 3 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressCranes Farmhouse Mill End Green
Great Easton
Great Dunmow
Essex
CM6 2DR
Director NameMr Michael Ian Denny
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(1 year after company formation)
Appointment Duration11 years, 4 months (closed 17 June 2003)
RolePrinter
Correspondence AddressCranes Farmhouse Mill End Green
Great Easton
Great Dunmow
Essex
CM6 2DR
Secretary NameMrs Madeline Audrey Denny
NationalityBritish
StatusClosed
Appointed31 January 1992(1 year after company formation)
Appointment Duration11 years, 4 months (closed 17 June 2003)
RolePrinter
Correspondence AddressCranes Farmhouse Mill End Green
Great Easton
Great Dunmow
Essex
CM6 2DR
Secretary NameJack Cedric Clare
NationalityBritish
StatusResigned
Appointed20 February 1991(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Barn Hill
Wembley Park
Middlesex
HA9 9JX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£33,097
Gross Profit£24,251
Net Worth-£6,455
Cash£1,465
Current Liabilities£12,079

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
28 June 2000Full accounts made up to 31 January 2000 (10 pages)
20 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 January 1999 (11 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
4 February 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 January 1996 (8 pages)
14 February 1996Return made up to 17/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
10 May 1995Return made up to 17/01/95; full list of members (6 pages)