Company NameType 1 Litho Limited
Company StatusDissolved
Company Number05059240
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Girdlestone
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Elmtree Road
Basildon
Essex
SS16 4TN
Secretary NameSandra Dawn Girdlestone
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elmtree Road
Basildon
Essex
SS16 4TN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2010Bona Vacantia disclaimer (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Secretary's change of particulars / sandra girdlestone / 25/09/2008 (1 page)
27 October 2008Director's change of particulars / tony girdlestone / 25/09/2008 (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 01/03/06; full list of members (5 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Ad 01/03/04--------- £ si 99@1 (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
4 March 2005Return made up to 01/03/05; full list of members (6 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)