About

Registered Number: 03770762
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2014 (9 years and 8 months ago)
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Based in Gravesend, Paper Plant Services (Engineering) Ltd was setup in 1999. The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Nicola 14 May 1999 19 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GOODAYLE, Claire 26 September 2001 - 1
GOODAYLE, Ann Mary 14 May 1999 26 September 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2014
AD01 - Change of registered office address 19 July 2013
RESOLUTIONS - N/A 11 July 2013
4.20 - N/A 11 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 13 March 2009
395 - Particulars of a mortgage or charge 21 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 06 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
395 - Particulars of a mortgage or charge 26 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 November 2008 Outstanding

N/A

Debenture 10 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.