Company NamePractical Print Solutions Ltd.
Company StatusDissolved
Company Number02778604
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameGraphicace Printers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameRobert John Chapman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2001)
RoleSales Director
Correspondence AddressBrookside
13 Crooked Waq
Nazeing
Essex
EN9 2LE
Secretary NameMiss Maria Judite Vieira
NationalityBritish
StatusResigned
Appointed10 February 1993(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 1993)
RoleAdministration Manager
Correspondence Address22 Southern Road
Hampden Park
Eastbourne
East Sussex
BN22 9LT
Director NameMr Edward Kenneth Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 20 November 2001)
RolePrint Manager
Correspondence AddressThe Coach House
Brooklands Carlton Road
Godstone
Surrey
RH9 8LE
Secretary NameSally Joanne Cadge
NationalityBritish
StatusResigned
Appointed04 October 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 October 1995)
RoleCompany Director
Correspondence Address17 Scotland Road
Melksham
Wiltshire
SN12 8AJ
Director NameSally Joanne Bou-Antoun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2001)
RolePrint Facilities Management
Correspondence Address1 Tudor Hall Branksome Park Road
Camberley
Surrey
GU15 2AG
Secretary NameNikolai Fawley Askaroff
NationalityBritish
StatusResigned
Appointed09 October 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2001)
RoleCompany Director
Correspondence Address2 Hargreaves Road
Eastbourne
East Sussex
BN23 6QL
Director NameMr Michael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coleherne Mews
London
SW10 9DZ
Director NameMarcel Bernhard Hubert Marie Nohlmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2005)
RoleFinance Director
Correspondence Address5 Greensleeves Drive
Clements Park Warley
Brentwood
CM14 5WD
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed20 November 2001(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2008)
RoleSecretary
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameNicolaas Willem Kooy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed04 April 2003(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2007)
RoleMD
Correspondence Address2 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

100 at £1Oce (Uk) LTD
9.09%
Ordinary D
510 at £1Oce (Uk) LTD
46.36%
Ordinary A
440 at £1Oce (Uk) LTD
40.00%
Ordinary B
50 at £1Oce (Uk) LTD
4.55%
Ordinary C

Financials

Year2014
Net Worth-£1,196,000
Current Liabilities£1,196,000

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,100
(5 pages)
13 March 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,100
(5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
3 March 2009Return made up to 11/01/09; full list of members (4 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
30 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 January 2008Return made up to 11/01/08; full list of members (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
18 September 2007Accounts made up to 30 November 2006 (8 pages)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
6 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
2 October 2006Accounts made up to 30 November 2005 (8 pages)
25 January 2006Return made up to 11/01/06; full list of members (3 pages)
25 January 2006Return made up to 11/01/06; full list of members (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
15 September 2005Accounts made up to 30 November 2004 (13 pages)
15 September 2005Accounts for a dormant company made up to 30 November 2004 (13 pages)
19 January 2005Return made up to 11/01/05; full list of members (3 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 October 2004Full accounts made up to 2 December 2003 (14 pages)
6 October 2004Full accounts made up to 2 December 2003 (14 pages)
6 October 2004Full accounts made up to 2 December 2003 (14 pages)
9 February 2004Return made up to 11/01/04; full list of members (7 pages)
9 February 2004Return made up to 11/01/04; full list of members (7 pages)
5 October 2003Full accounts made up to 30 November 2002 (16 pages)
5 October 2003Full accounts made up to 30 November 2002 (16 pages)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: langston road loughton essex IG10 3SL (1 page)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
10 February 2003Return made up to 11/01/03; full list of members (8 pages)
10 February 2003Return made up to 11/01/03; full list of members (8 pages)
9 October 2002Full accounts made up to 30 November 2001 (16 pages)
9 October 2002Full accounts made up to 30 November 2001 (16 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
8 February 2002Return made up to 11/01/02; full list of members (7 pages)
8 February 2002Return made up to 11/01/02; full list of members (7 pages)
12 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
12 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
7 December 2001Ad 20/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
7 December 2001Ad 20/11/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2001Auditor's resignation (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Auditor's resignation (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2001Registered office changed on 05/12/01 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 11/01/01; full list of members (8 pages)
19 January 2001Return made up to 11/01/01; full list of members (8 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Full accounts made up to 31 March 2000 (17 pages)
8 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 January 2000Return made up to 11/01/00; full list of members (8 pages)
23 January 2000Return made up to 11/01/00; full list of members (8 pages)
21 July 1999Full accounts made up to 31 March 1999 (17 pages)
21 July 1999Full accounts made up to 31 March 1999 (17 pages)
4 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 11/01/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (15 pages)
29 September 1997Full accounts made up to 31 March 1997 (15 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
26 January 1996Return made up to 11/01/96; full list of members (6 pages)
26 January 1996Return made up to 11/01/96; full list of members (6 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Ad 09/10/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
31 October 1995Ad 09/10/95--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
9 May 1995Ad 20/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 1995£ nc 100/10000 20/03/95 (1 page)
9 May 1995£ nc 100/10000 20/03/95 (1 page)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Memorandum and Articles of Association (52 pages)
9 May 1995Ad 20/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 May 1995Memorandum and Articles of Association (26 pages)
9 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 March 1993Memorandum and Articles of Association (14 pages)
25 March 1993Memorandum and Articles of Association (14 pages)
11 January 1993Incorporation (7 pages)
11 January 1993Incorporation (7 pages)