Company NameA & K Printing Limited
Company StatusDissolved
Company Number04169022
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Gregory
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RolePrinter
Correspondence Address5 Park Road
Stanford-Le-Hope
Essex
SS17 0LR
Secretary NamePhyllis May Gregory
NationalityBritish
StatusClosed
Appointed08 April 2002(1 year, 1 month after company formation)
Appointment Duration14 years (closed 12 April 2016)
RoleCompany Director
Correspondence Address20 New Zealand Way
Rainham
Essex
RM13 8JP
Secretary NameMichaela Ann Gregory
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Danbury Crescent
South Ockendon
Essex
RM15 5XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteakprinting.co.uk
Telephone01245 905155
Telephone regionChelmsford

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Andrew Gregory
75.00%
Ordinary
25 at £1Michaela Anne Gregory
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,663
Current Liabilities£14,878

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Director's change of particulars / andrew gregory / 12/05/2008 (1 page)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 June 2006Director's particulars changed (1 page)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 March 2005Return made up to 27/02/05; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 March 2004Return made up to 27/02/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2003Return made up to 27/02/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
15 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 March 2001Registered office changed on 15/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001Secretary resigned (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
27 February 2001Incorporation (32 pages)