Company NameP.R. Paper Services Limited
DirectorMark Anthony Romero
Company StatusDissolved
Company Number02840792
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Anthony Romero
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1993(same day as company formation)
RoleManager
Correspondence AddressThe Burr's Green Lane
Little Burstead
Billericay
Essex
CM12 9TT
Secretary NamePaul Wallis
NationalityBritish
StatusCurrent
Appointed18 February 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleTransport Manager
Correspondence Address15 East Thorpe
Basildon
Essex
SS14 1LY
Secretary NameDebra Romero
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Burr's Green Lane
Little Burstead
Billericay
Essex
CM12 9TT
Director NameMehmet Mustafa
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 17 September 1998)
RoleWaste Paper
Correspondence Address102 Polsteads
Basildon
Essex
SS16 4PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House, 62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£582,268
Gross Profit£244,801
Net Worth£63,721
Current Liabilities£170,077

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Statement of affairs (6 pages)
19 September 2000Appointment of a voluntary liquidator (1 page)
19 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Registered office changed on 05/09/00 from: audit house 151 high street billericay essex CM12 9AJ (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
29 September 1999Return made up to 20/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
8 March 1999Full accounts made up to 31 July 1998 (13 pages)
27 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
4 December 1996Full accounts made up to 31 July 1996 (13 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
20 February 1996Full accounts made up to 31 July 1995 (13 pages)
31 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)