About

Registered Number: 05505928
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

The Paper Shop Ltd was founded on 12 July 2005 and has its registered office in Manchester. The business has 3 directors listed as Doyle, Jean Veronica, Doyle, Jean Veronica, Irving, Lisa Louise. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Jean Veronica 01 September 2017 - 1
IRVING, Lisa Louise 18 July 2005 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Jean Veronica 18 July 2005 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 15 April 2019
PSC01 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
AR01 - Annual Return 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 30 April 2012
AAMD - Amended Accounts 09 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
CERTNM - Change of name certificate 11 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.