Company NameBlacketts Print Management Limited
Company StatusDissolved
Company Number04791388
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleChartered Accountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed09 September 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2005)
RoleAccountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH
Director NameAlexanders Gri Nominees Limited (Corporation)
Date of BirthAugust 1948 (Born 75 years ago)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address43 Gower Street
London
WC1E 6HH
Secretary NameAlexanders Gri Ltd (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address43 Gower Street
London
WC1E 6HH

Contact

Websitewyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

2 at £1Wyndeham Blacketts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 08/06/09; full list of members (3 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 July 2007New director appointed (1 page)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 July 2006Return made up to 08/06/06; full list of members (3 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 April 2006Director resigned (1 page)
27 September 2005Return made up to 08/06/05; full list of members (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
4 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
26 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 December 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: alexanders gri LIMITED 43-45 gower street london WC1E 6NA (1 page)
8 June 2003Incorporation (21 pages)