Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paper Converters & Embossers (UK) Limited
Paper Converters & Embossers (UK) Limited is a dissolved company incorporated on 25 September 2013 with the registered office located in Stockport, Greater Manchester. Paper Converters & Embossers (UK) Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08704750
Private limited company
Age
11 years
Incorporated
25 September 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
25 Sep
⟶
30 Sep 2014
(1 year)
Accounts type is
Dormant
Next accounts for period
12 September 2025
Was due on
12 September 2025
(55 years ago)
Learn more about Paper Converters & Embossers (UK) Limited
Contact
Address
23 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Same address for the past
10 years
Companies in SK6 3AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mrs Angelyn Tomes Eugenio
Director • Company Secretary • Phillipine • Lives in Phillipines • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 9 May 2017
Compulsory Strike-Off Suspended
8 Years Ago on 15 Oct 2016
Compulsory Gazette Notice
9 Years Ago on 30 Aug 2016
Peter John Ridgway Resigned
9 Years Ago on 1 Feb 2016
Mrs Angelyn Tomes Eugenio Appointed
9 Years Ago on 1 Feb 2016
Confirmation Submitted
9 Years Ago on 4 Nov 2015
Confirmation Submitted
10 Years Ago on 17 Dec 2014
Dormant Accounts Submitted
10 Years Ago on 19 Nov 2014
Registered Address Changed
10 Years Ago on 21 Oct 2014
Registered Address Changed
11 Years Ago on 23 Dec 2013
Get Alerts
Get Credit Report
Discover Paper Converters & Embossers (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 May 2017
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2016
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2016
Termination of appointment of Peter John Ridgway as a director on 1 February 2016
Submitted on 22 Apr 2016
Appointment of Mrs Angelyn Tomes Eugenio as a director on 1 February 2016
Submitted on 21 Apr 2016
Annual return made up to 25 September 2015 with full list of shareholders
Submitted on 4 Nov 2015
Annual return made up to 25 September 2014 with full list of shareholders
Submitted on 17 Dec 2014
Accounts for a dormant company made up to 30 September 2014
Submitted on 19 Nov 2014
Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to 23 Stockport Road Romiley Stockport Cheshire SK6 3AA on 21 October 2014
Submitted on 21 Oct 2014
Registered office address changed from Suite-1 Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 23 December 2013
Submitted on 23 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs