Company NameTrade Print Finishers Limited
Company StatusDissolved
Company Number04341614
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)
Previous NameDesigngraphics Limited

Business Activity

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

Directors

Director NameDavid Leonard Higgins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(2 days after company formation)
Appointment Duration7 years, 4 months (closed 28 April 2009)
RolePrint Finisher
Correspondence AddressOakwood
Stonewall Park Road
Langton Green
Kent
TN3 0HN
Secretary NameBelinda Anne Higgins
NationalityBritish
StatusClosed
Appointed19 December 2001(2 days after company formation)
Appointment Duration7 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressOakwood
Stonewall Park Road
Langton Green
Kent
TN3 0HN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2007Registered office changed on 20/04/07 from: 104 high street west wickham kent BR4 0NF (1 page)
31 January 2006Return made up to 17/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 17/12/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 January 2004Return made up to 17/12/03; no change of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 July 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
11 March 2003Return made up to 17/12/02; full list of members (6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 104 high street west wickham kent BR4 0NF (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Registered office changed on 07/01/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 January 2002Nc inc already adjusted 19/12/01 (1 page)
7 January 2002Secretary resigned (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Memorandum and Articles of Association (10 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Incorporation (16 pages)