Company NameNetwork Printing Solutions Ltd.
DirectorPeter Edward O'Farrelly
Company StatusDissolved
Company Number03414325
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Edward O'Farrelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wellington Road
Wimbledon Park
London
SW19 8EQ
Secretary NameMr Peter Edward O'Farrelly
NationalityIrish
StatusCurrent
Appointed04 August 1997(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wellington Road
Wimbledon Park
London
SW19 8EQ
Director NameMr Peter James Drysdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleTechnical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£160,733
Gross Profit£93,439
Net Worth-£299,749
Cash£20,275
Current Liabilities£299,861

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2007Dissolved (1 page)
22 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Statement of affairs (8 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2004Registered office changed on 29/09/04 from: ibex house 162-164 arthur road wimbledon park london SW19 8AQ (1 page)
10 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 July 2004Director resigned (1 page)
21 November 2003Particulars of mortgage/charge (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Return made up to 19/07/03; full list of members (7 pages)
13 February 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1999Full accounts made up to 31 December 1998 (7 pages)
5 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 April 1998Registered office changed on 22/04/98 from: 12 waterside way london SW17 0XH (1 page)
20 August 1997Ad 07/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (21 pages)