Company NameCommercial Envelope Printers Limited
Company StatusDissolved
Company Number02248520
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Holt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(3 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 13 March 2007)
RoleEnvelope Wholesaler
Correspondence AddressDe Beauvoir Lodge De Beauvoir Chase
Downham
Bilericay
Essex
CM11 1PR
Director NameMr Andrew Mark Tuck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
Maidstone Road
Hothfield
Kent
TN26 1AN
Secretary NameMr David Holt
NationalityBritish
StatusClosed
Appointed15 December 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressDe Beauvoir Lodge De Beauvoir Chase
Downham
Bilericay
Essex
CM11 1PR
Director NameMr Stuart Barham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(5 years after company formation)
Appointment Duration13 years, 10 months (closed 13 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Road
Little Thurrock
Grays
Essex
RM17 6TW
Director NameMr Nigel Christopher Button
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1992)
RolePrinter
Correspondence Address18 Malsalls Lane
Brentwood
Essex
Secretary NameDoreen Button
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address18 Mascalls Lane
Brentwood
Essex

Location

Registered Address3 Paycocke Close
Basildon
Essex
SS14 3HS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth£14,947
Cash£14,947

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 21/06/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 21/06/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 28/06/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Return made up to 09/07/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 24/07/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 24/07/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Return made up to 24/07/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 January 1994Accounts for a small company made up to 31 March 1993 (7 pages)