Hornchurch
Essex
RM11 3NB
Secretary Name | Maureen Becker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 3 Yevele Way Hornchurch Essex RM11 3NB |
Director Name | Colin Peter Broad |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 1998) |
Role | Lithographic Printing |
Correspondence Address | 122 Mandeville Road Enfield Middlesex EN3 6SQ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £251,032 |
Cash | £81,277 |
Current Liabilities | £57,768 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
26 June 2001 | Application for striking-off (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 52 tredegar square london E3 5AE (1 page) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 January 2000 | Return made up to 03/11/99; full list of members (6 pages) |
28 September 1999 | Return made up to 03/11/98; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 April 1999 | Company name changed A.C. printers LIMITED\certificate issued on 22/04/99 (2 pages) |
17 April 1999 | Director resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 03/11/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 June 1995 | New director appointed (2 pages) |