Company NameB W Print Plc
Company StatusDissolved
Company Number03366723
CategoryPublic Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Directors

Secretary NameBruce George Wilson
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RolePrinters
Correspondence Address1 Hollowfield Avenue
Grays
Essex
RM17 5SR
Director NameLambton Limited (Corporation)
StatusClosed
Appointed07 May 1997(same day as company formation)
Correspondence AddressImperial House 1 Harley Place
Bristol
BS8 3JT
Director NameKevin Mark Brownlee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RolePrinters
Correspondence Address183 Rectory Road
Grays
Essex
RM17 6AE
Secretary NameKevin Mark Brownlee
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RolePrinters
Correspondence Address183 Rectory Road
Grays
Essex
RM17 6AE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 21
Thames Industrial Park
Princes Margaret Road
East Tilbury Essex
RM18 8RL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
6 March 1998Secretary resigned;director resigned (1 page)
23 May 1997Application to commence business (2 pages)
23 May 1997Certificate of authorisation to commence business and borrow (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: marshgate farmhouse school lane harlow essex CM20 2QD (1 page)
21 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
14 May 1997Director resigned (1 page)
7 May 1997Incorporation (12 pages)