Company NameMicro Print Finishers Limited
Company StatusDissolved
Company Number04732557
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesKanza Limited and R. & K. Print Finishers Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Paul Sydney Higgs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(4 months after company formation)
Appointment Duration11 years, 4 months (closed 09 December 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address38a Dowgate Close
Tonbridge
Kent
TN9 2EL
Director NameKevin David Peter Galvin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 28 December 2012)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderbrook Path
Crowborough
East Sussex
TN6 3DR
Director NameRussell Edward Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 2003)
RolePrint Finisher
Correspondence Address24 Ingleby Way
Chislehurst
Kent
BR7 6DD
Secretary NameRussell Edward Thomas
NationalityBritish
StatusResigned
Appointed17 April 2003(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 2003)
RolePrint Finisher
Correspondence Address24 Ingleby Way
Chislehurst
Kent
BR7 6DD
Secretary NameKevin David Peter Galvin
NationalityBritish
StatusResigned
Appointed12 August 2003(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 December 2012)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderbrook Path
Crowborough
East Sussex
TN6 3DR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Kevin David Peter Calvin
50.00%
Ordinary
50 at £1Paul Sydney Higgs
50.00%
Ordinary

Financials

Year2014
Net Worth£9,464
Cash£51
Current Liabilities£85,868

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
9 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
10 July 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 10 July 2013 (2 pages)
9 July 2013Statement of affairs with form 4.19 (6 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (6 pages)
19 April 2013Termination of appointment of Kevin David Peter Galvin as a director on 28 December 2012 (1 page)
19 April 2013Termination of appointment of Kevin David Peter Galvin as a director on 28 December 2012 (1 page)
19 April 2013Termination of appointment of Kevin David Peter Galvin as a secretary on 28 December 2012 (1 page)
19 April 2013Termination of appointment of Kevin David Peter Galvin as a secretary on 28 December 2012 (1 page)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Kevin David Peter Galvin on 13 April 2010 (2 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Paul Sydney Higgs on 13 April 2010 (2 pages)
13 May 2010Director's details changed for Paul Sydney Higgs on 13 April 2010 (2 pages)
13 May 2010Director's details changed for Kevin David Peter Galvin on 13 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Return made up to 13/04/09; full list of members (4 pages)
22 April 2009Return made up to 13/04/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 13/04/06; full list of members (2 pages)
14 June 2006Return made up to 13/04/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2005Return made up to 13/04/05; full list of members (7 pages)
20 April 2005Return made up to 13/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
8 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
17 September 2003Ad 08/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2003Ad 08/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New director appointed (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New director appointed (1 page)
21 August 2003New secretary appointed (1 page)
15 August 2003Company name changed R. & K. print finishers LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed R. & K. print finishers LIMITED\certificate issued on 15/08/03 (2 pages)
15 May 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 May 2003Registered office changed on 01/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
22 April 2003Company name changed kanza LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed kanza LIMITED\certificate issued on 22/04/03 (2 pages)
13 April 2003Incorporation (13 pages)
13 April 2003Incorporation (13 pages)