Company NamePrintex Services Limited
Company StatusDissolved
Company Number02941858
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameRadwall Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Duffy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(3 months after company formation)
Appointment Duration21 years, 7 months (closed 26 April 2016)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameSandra Duffy
NationalityBritish
StatusClosed
Appointed30 April 1999(4 years, 10 months after company formation)
Appointment Duration17 years (closed 26 April 2016)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameRobert Henry Dockerill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(3 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2013)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameRosemary Ann Smith
NationalityBritish
StatusResigned
Appointed27 September 1994(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address48 Belfield Gardens
Kiln Lane
Harlow
Essex
CM17 9QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteprintexservices.co.uk

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

27 at £1David Duffy
22.50%
Ordinary
27 at £1Jacqueline Dockerill
22.50%
Ordinary
27 at £1Robert Dockerill
22.50%
Ordinary
27 at £1Sandra Duffy
22.50%
Ordinary
12 at £1Wendy Boulton-dicey
10.00%
Ordinary A

Financials

Year2014
Net Worth£330,636
Cash£27,143
Current Liabilities£114,732

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120
(4 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(4 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 120
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 120
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 120
(4 pages)
9 January 2014Termination of appointment of Robert Dockerill as a director (1 page)
9 January 2014Termination of appointment of Robert Dockerill as a director (1 page)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for Mr David John Duffy on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David John Duffy on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Robert Henry Dockerill on 23 June 2010 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Robert Henry Dockerill on 23 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sandra Duffy on 23 June 2010 (1 page)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Sandra Duffy on 23 June 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Return made up to 23/06/09; full list of members (10 pages)
11 August 2009Return made up to 23/06/09; full list of members (10 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 23/06/08; no change of members (7 pages)
10 July 2008Return made up to 23/06/08; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
3 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 23/06/05; full list of members (8 pages)
30 June 2005Return made up to 23/06/05; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 23/06/04; full list of members (8 pages)
30 June 2004Return made up to 23/06/04; full list of members (8 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 June 2003Return made up to 23/06/03; full list of members (8 pages)
18 June 2003Return made up to 23/06/03; full list of members (8 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
1 July 2002Return made up to 23/06/02; full list of members (8 pages)
1 July 2002Return made up to 23/06/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 July 2001Return made up to 23/06/01; full list of members (7 pages)
13 July 2001Return made up to 23/06/01; full list of members (7 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
13 July 2000Return made up to 23/06/00; full list of members (7 pages)
13 July 2000Return made up to 23/06/00; full list of members (7 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
2 July 1999Return made up to 23/06/99; change of members (6 pages)
2 July 1999Return made up to 23/06/99; change of members (6 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
19 January 1999Full accounts made up to 30 June 1998 (9 pages)
19 January 1999Full accounts made up to 30 June 1998 (9 pages)
19 June 1998Return made up to 23/06/98; full list of members (6 pages)
19 June 1998Return made up to 23/06/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 June 1997 (9 pages)
11 November 1997Full accounts made up to 30 June 1997 (9 pages)
16 July 1997Return made up to 23/06/97; no change of members (4 pages)
16 July 1997Return made up to 23/06/97; no change of members (4 pages)
17 February 1997Secretary's particulars changed (1 page)
17 February 1997Secretary's particulars changed (1 page)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
17 October 1996Full accounts made up to 30 June 1996 (10 pages)
12 July 1996Return made up to 23/06/96; no change of members (4 pages)
12 July 1996Return made up to 23/06/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)