Company NameKeniston Press Limited(The)
Company StatusDissolved
Company Number00458820
CategoryPrivate Limited Company
Incorporation Date16 September 1948(75 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameChristopher Edward Bateman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressSundown
Tilehouse Lane Denham
Uxbridge
Middlesex
UB9 5DA
Secretary NameEdward Thomas Bateman
NationalityBritish
StatusClosed
Appointed13 May 2004(55 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressSundown Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DA
Director NameJohn Alexander Antill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25 Broadfields Avenue
London
N21 1AB
Director NameEdward Thomas Bateman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSundown Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DA
Director NameDavid Henry Freeman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address14 Chapel Street
Enfield
Middlesex
EN2 6QE
Director NameMr David Richard Goodwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lodge 140 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BS
Secretary NameMr David Richard Goodwin
NationalityBritish
StatusResigned
Appointed30 April 1991(42 years, 7 months after company formation)
Appointment Duration13 years (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lodge 140 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BS

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£1,866,855
Cash£238,134
Current Liabilities£981,221

Accounts

Latest Accounts30 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 July 2007Return made up to 30/04/07; full list of members (3 pages)
1 September 2006Return made up to 30/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 December 2004 (5 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Return made up to 30/04/05; full list of members (3 pages)
14 December 2004Director resigned (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Total exemption small company accounts made up to 30 December 2003 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: times house 50 claremont rd london W9 3DZ (1 page)
8 June 2004Return made up to 30/04/04; full list of members (8 pages)
8 June 2004New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 October 2003Director resigned (1 page)
8 July 2003Return made up to 30/04/03; full list of members (8 pages)
2 April 2003Director resigned (1 page)
30 September 2002Total exemption small company accounts made up to 30 December 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 30 December 2000 (6 pages)
10 July 2001Return made up to 30/04/01; full list of members (8 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
19 September 2000Accounts for a small company made up to 30 December 1999 (7 pages)
14 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Director resigned (1 page)
3 July 1998Accounts for a small company made up to 30 December 1997 (8 pages)
22 June 1998Return made up to 30/04/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 December 1996 (8 pages)
25 June 1997Accounting reference date shortened from 31/12/96 to 30/12/96 (1 page)
23 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 May 1988Memorandum and Articles of Association (12 pages)
28 May 1983Accounts made up to 31 December 1982 (13 pages)
26 October 1982Annual return made up to 18/08/82 (4 pages)
7 October 1982Accounts made up to 31 December 1981 (12 pages)