Bexleyheath
Kent
DA7 4TY
Director Name | Terence George Cunningham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1997(same day as company formation) |
Role | Plate Maker |
Correspondence Address | 55 Kingsway Petts Wood Kent BR5 1PN |
Director Name | Katherine Cosgrove |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Secretary |
Correspondence Address | 42 Horsa Road Northumberland Heath Erith London DA8 1HD |
Director Name | David Gibbons |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Print Salesman |
Correspondence Address | 23 Oakwalk Benfleet Essex SS7 4NS |
Secretary Name | David Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Print Salesman |
Correspondence Address | 23 Oakwalk Benfleet Essex SS7 4NS |
Secretary Name | Dawn Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 140b Townmead Road Fulham London SW6 2RH |
Director Name | Christopher Stephen Hillaby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1997) |
Role | Printer |
Correspondence Address | 84 Clarence Mews Rotherhithe Street London SE16 1GD |
Secretary Name | Christopher Stephen Hillaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 July 1997) |
Role | Printer |
Correspondence Address | 84 Clarence Mews Rotherhithe Street London SE16 1GD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Alexandra House 10 Alexandra Street Southend On Sea Essex SS1 1BU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 December 2000 | Dissolved (1 page) |
---|---|
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Statement of affairs (10 pages) |
27 July 1998 | Resolutions
|
1 May 1998 | Ad 18/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 May 1998 | Return made up to 10/04/98; full list of members
|
10 December 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Company name changed 1ST edition print LIMITED\certificate issued on 26/08/97 (2 pages) |
27 June 1997 | Company name changed prnt LIMITED\certificate issued on 30/06/97 (2 pages) |
19 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 June 1997 | Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (20 pages) |