Company NameInterprint (Essex) Limited
Company StatusDissolved
Company Number02312492
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kenneth George Hawkes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(3 years after company formation)
Appointment Duration15 years, 11 months (closed 23 October 2007)
RoleLithograhic Printer
Correspondence Address64 Warwick Road
Rayleigh
Essex
SS6 8TG
Director NameMr Brian Duncan Blakesley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address74 Maldon Road
Great Totham
Essex
CM9 8NL
Secretary NameMr Leo Thomas Arthur Basten
NationalityBritish
StatusClosed
Appointed20 May 2002(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address26 Northgate Street
Colchester
Essex
CO1 1EZ
Director NameMr Jeffrey Mark Hawkes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2002)
RoleLithographic Printer
Correspondence Address3 Gordon Close
Billericay
Essex
CM12 0HX
Secretary NameMr Jeffrey Mark Hawkes
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address3 Gordon Close
Billericay
Essex
CM12 0HX

Location

Registered AddressUnit 33
West Station Industrial Estate
Spital Road Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,301
Gross Profit£3,178
Net Worth£986
Cash£3,459
Current Liabilities£2,883

Accounts

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

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 03/11/06; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 03/11/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 03/11/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Return made up to 03/11/02; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: unit 30 east hanningfield industrial estate old church road east hanningfield chelmsford essex CM3 8AB (1 page)
11 June 2002Director's particulars changed (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
27 May 2002New director appointed (2 pages)
11 December 2001Return made up to 03/11/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 1999Return made up to 03/11/99; full list of members (6 pages)
5 November 1999Amended accounts made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 03/11/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
19 February 1997Registered office changed on 19/02/97 from: alva house 123 noak hill road billericay essex CM12 9UJ (1 page)
19 February 1997Return made up to 03/11/96; full list of members (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1995Return made up to 03/11/95; no change of members (4 pages)