Company NameCopyright Typesetters Limited
Company StatusDissolved
Company Number00416046
CategoryPrivate Limited Company
Incorporation Date29 July 1946(77 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Frederick Brooks
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 1993(47 years, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 02 October 2018)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Copse Edge Avenue
Epsom
Surrey
KT17 4HS
Secretary NameMr Christopher Frederick Brooks
StatusClosed
Appointed30 March 2013(66 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address44 Copse Edge Avenue
Epsom
Surrey
KT17 4HS
Director NameMr Frederick John Humphries
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1993)
RolePrinter
Correspondence Address11 Dulwich Wood Avenue
London
SE19 1HB
Director NameMrs Margaret Humphries
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(44 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 March 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address106 Chapel Way
Epsom Downs
Surrey
KT18 5SY
Secretary NameMrs Margaret Humphries
NationalityBritish
StatusResigned
Appointed20 December 1990(44 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Chapel Way
Epsom Downs
Surrey
KT18 5SY

Location

Registered Address13 Woolards Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

1.7k at £1Christopher Frederick Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£4,513
Cash£5,521
Current Liabilities£2,369

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 December 1948Delivered on: 7 January 1949
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due to.
Particulars: 21 upper tube hill, S.W.2. leasehold title no. 151143.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
16 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,652
(4 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,652
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,652
(4 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,652
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
30 December 2013Termination of appointment of Margaret Humphries as a director (1 page)
30 December 2013Appointment of Mr Christopher Frederick Brooks as a secretary (2 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,652
(4 pages)
30 December 2013Termination of appointment of Margaret Humphries as a secretary (1 page)
30 December 2013Appointment of Mr Christopher Frederick Brooks as a secretary (2 pages)
30 December 2013Termination of appointment of Margaret Humphries as a secretary (1 page)
30 December 2013Termination of appointment of Margaret Humphries as a director (1 page)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,652
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Christopher Frederick Brooks on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Margaret Humphries on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Christopher Frederick Brooks on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Margaret Humphries on 31 December 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
3 January 2009Return made up to 30/12/08; full list of members (4 pages)
3 January 2009Return made up to 30/12/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
29 March 2008Return made up to 30/12/07; no change of members (7 pages)
29 March 2008Return made up to 30/12/07; no change of members (7 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 12 endeavour way croydon surrey CR0 4TR (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 12 endeavour way croydon surrey CR0 4TR (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
11 January 2007Return made up to 30/12/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
11 April 2006Return made up to 30/12/05; full list of members (7 pages)
11 April 2006Return made up to 30/12/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
7 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
7 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
15 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
7 February 2003Return made up to 30/12/02; full list of members (7 pages)
7 February 2003Return made up to 30/12/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
19 December 2001Return made up to 30/12/01; full list of members (6 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (2 pages)
7 December 2000Accounts for a small company made up to 30 September 2000 (2 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (2 pages)
3 February 2000Return made up to 30/12/99; full list of members (6 pages)
3 February 2000Return made up to 30/12/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (2 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (2 pages)
5 January 1999Return made up to 30/12/98; no change of members (4 pages)
5 January 1999Return made up to 30/12/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
24 December 1996Return made up to 30/12/96; full list of members (5 pages)
24 December 1996Return made up to 30/12/96; full list of members (5 pages)
24 December 1996Accounts for a small company made up to 30 September 1996 (1 page)
24 December 1996Accounts for a small company made up to 30 September 1996 (1 page)
15 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
20 December 1995Return made up to 30/12/95; no change of members (4 pages)
20 December 1995Return made up to 30/12/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)