Company NameConker Design & Print Limited
Company StatusDissolved
Company Number02949999
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameLamplight Trading Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameValerie Corr
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed12 July 2000(5 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 12 June 2007)
RoleOffice Manager
Correspondence AddressRose Cottage
Blacksmith Lane
Chilworth
Surrey
GU4 8NQ
Secretary NameValerie Corr
NationalityFrench
StatusClosed
Appointed12 July 2000(5 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 12 June 2007)
RoleOffice Manager
Correspondence AddressRose Cottage
Blacksmith Lane
Chilworth
Surrey
GU4 8NQ
Director NameJohn Christopher Hart
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage High Street
Sevenoaks
Kent
TN13 1HP
Director NameKenneth John Wingrave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameKenneth John Wingrave
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Close
Chislehurst
Kent
BR7 6QU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 April 1999(4 years, 9 months after company formation)
Appointment Duration6 days (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameJoe Corr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(5 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 2006)
RolePrint Consultant
Correspondence AddressRose Cottage
Blacksmith Lane
Chilworth
Surrey
GU4 8NQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£464
Current Liabilities£36,059

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
10 October 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Registered office changed on 02/01/01 from: marathon house 1-9 evelyn street london SE8 5RT (1 page)
21 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned;director resigned (1 page)
6 June 2000Ad 01/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
27 August 1999Return made up to 19/07/99; no change of members (6 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
21 April 1999Company name changed lamplight trading LIMITED\certificate issued on 22/04/99 (2 pages)
3 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
26 July 1998Return made up to 19/07/98; no change of members (5 pages)
3 August 1997Return made up to 19/07/97; full list of members (6 pages)
29 July 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
26 September 1996Return made up to 19/07/96; no change of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
3 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)