Company NameImposition Limited
Company StatusDissolved
Company Number01598143
CategoryPrivate Limited Company
Incorporation Date17 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameKathryn Elizabeth Summers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleBook Keeper
Correspondence AddressMillfields Stambridge Road
Rochford
Essex
SS4 1DP
Director NameMr Lawrence Charles Christopher Summers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleLithographer
Correspondence AddressMillfields Stambridge Road
Rochford
Essex
SS4 1DP
Director NameMr John Charles Tebbutt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleLithographer
Correspondence Address29 Western Road
Rayleigh
Essex
SS6 7AY
Secretary NameHartford Agencies Limited (Corporation)
StatusCurrent
Appointed01 September 1999(17 years, 9 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1999)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Location

Registered AddressMorison House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£10,447
Current Liabilities£191,481

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2006Dissolved (1 page)
4 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Registered office changed on 31/07/03 from: 65 wingletye lane hornchurch essex RM11 3AT (1 page)
28 July 2003Statement of affairs (6 pages)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Return made up to 04/01/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 04/01/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 04/01/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 September 1999Registered office changed on 17/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
18 February 1999Return made up to 11/01/99; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
6 May 1998Full accounts made up to 31 December 1996 (14 pages)
12 February 1998Return made up to 11/01/98; full list of members (7 pages)
7 April 1997Full accounts made up to 31 December 1995 (13 pages)
27 February 1997Return made up to 11/01/97; full list of members (8 pages)
29 January 1996Return made up to 11/01/96; full list of members (7 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page)
24 May 1993Ad 29/04/93--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 February 1984Annual return made up to 30/05/83 (4 pages)