Company NamePrizeprint Services (London) Ltd
DirectorRonald Owen Baker
Company StatusDissolved
Company Number03156477
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameRonald Owen Baker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(11 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address12 Larch Grove
The Hollies Maple Leaf Drive
Sidcup
Kent
DA15 8WJ
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 February 1996(1 day after company formation)
Appointment Duration28 years, 1 month
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Director NameMary Teresa Pena
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address85 Heather Drive
Dartford
Kent
DA1 3LF

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2LS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 June 2000Dissolved (1 page)
29 March 2000Completion of winding up (1 page)
24 June 1999Order of court to wind up (3 pages)
16 April 1998Return made up to 07/02/98; no change of members (4 pages)
28 June 1997Director resigned (1 page)
11 February 1997Return made up to 07/02/97; full list of members (6 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Ad 17/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 January 1997New director appointed (2 pages)
18 February 1996Secretary resigned;director resigned (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (1 page)
7 February 1996Incorporation (19 pages)