Company NameBaldry Printers Limited
Company StatusDissolved
Company Number01099165
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJoan Frances Potter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 08 June 2004)
RoleSecretary
Correspondence Address3 Grassmount
Purley
Surrey
CR8 3PR
Secretary NameMr John Philip Lewindon
NationalityBritish
StatusClosed
Appointed21 February 2002(29 years after company formation)
Appointment Duration2 years, 3 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Larkfield Close
Rochford
Essex
SS4 1SS
Director NameRaymond William Potter
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 February 2002)
RolePrinter & Stationer
Correspondence Address3 Grassmount
Purley
Surrey
CR8 3PR
Secretary NameJoan Frances Potter
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence Address3 Grassmount
Purley
Surrey
CR8 3PR

Location

Registered AddressMarket Square Chambers
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£285,369
Cash£272,040
Current Liabilities£3,912

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 June 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)