Company NamePavitts Printers Limited
Company StatusDissolved
Company Number03382527
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameMablaw 352 Limited

Business Activity

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

Directors

Director NameRobert Duncan James
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Gardens
Prittlewell
Southend-On-Sea
Essex
SS2 6RS
Secretary NameCatherine Gow
NationalityBritish
StatusClosed
Appointed14 November 1997(5 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address2 Hydewood Cottages
Canewdon Road Canewdon
Rochford
Essex
SS4 3RS
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Telephone01702 337532
Telephone regionSouthend-on-Sea

Location

Registered Address20 Beverley Gardens
Prittlewell
Southend On Sea
Essex
SS2 6RS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£26,056
Cash£21,763
Current Liabilities£7,873

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
7 June 2011Director's details changed for Robert Duncan James on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Robert Duncan James on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Robert Duncan James on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 June 2010Annual return made up to 6 June 2010 (14 pages)
11 June 2010Annual return made up to 6 June 2010 (14 pages)
11 June 2010Annual return made up to 6 June 2010 (14 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2009Return made up to 06/06/09; no change of members (10 pages)
11 June 2009Return made up to 06/06/09; no change of members (10 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from, chantrey vellacott dfk, gresham house clarendon road, watford, hertfordshire, WD17 1LR (1 page)
9 June 2008Registered office changed on 09/06/2008 from, chantrey vellacott dfk, gresham house clarendon road, watford, hertfordshire, WD17 1LR (1 page)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 June 2007Return made up to 06/06/07; no change of members (6 pages)
19 June 2007Return made up to 06/06/07; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 June 2005Return made up to 06/06/05; full list of members (6 pages)
27 June 2005Return made up to 06/06/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 June 2003Return made up to 06/06/03; full list of members (6 pages)
14 June 2003Return made up to 06/06/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
17 June 2002Return made up to 06/06/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
25 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
17 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Full accounts made up to 31 October 1998 (11 pages)
8 April 1999Full accounts made up to 31 October 1998 (11 pages)
1 July 1998Return made up to 06/06/98; full list of members (6 pages)
1 July 1998Return made up to 06/06/98; full list of members (6 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 20 station road, watford, hertfordshire, WD1 1JH (1 page)
18 November 1997Registered office changed on 18/11/97 from: 20 station road, watford, hertfordshire, WD1 1JH (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
3 November 1997Company name changed mablaw 352 LIMITED\certificate issued on 03/11/97 (2 pages)
3 November 1997Company name changed mablaw 352 LIMITED\certificate issued on 03/11/97 (2 pages)
6 June 1997Incorporation (32 pages)
6 June 1997Incorporation (32 pages)