Company NameNational Printing Ink Company Limited
Company StatusDissolved
Company Number00138239
CategoryPrivate Limited Company
Incorporation Date6 November 1914(109 years, 5 months ago)
Dissolution Date6 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Perschke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(86 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 06 May 2009)
RoleCompany Director
Correspondence AddressGeorge House Cottage
East Street
Petworth
West Sussex
GU28 0AB
Director NameDr Clifford George Roffey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(86 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 06 May 2009)
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence Address72 Moggs Mead
Petersfield
Hampshire
GU31 4NX
Director NameCatherine Perschke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(86 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 06 May 2009)
RoleCompany Director
Correspondence AddressGeorge House Cottage
East Street
Petworth
West Sussex
GU28 0AB
Secretary NameCatherine Perschke
NationalityBritish
StatusClosed
Appointed01 January 2002(87 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 06 May 2009)
RoleCompany Director
Correspondence AddressGeorge House Cottage
East Street
Petworth
West Sussex
GU28 0AB
Director NameSheila Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(87 years, 6 months after company formation)
Appointment Duration7 years (closed 06 May 2009)
RoleFinancial Controller
Correspondence AddressTresungers
34 Southdean Drive
Middleton On Sea
West Sussex
PO22 7SX
Director NameMr Richard Guy Anniss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimehurst
Shipley
Horsham
West Sussex
RH13 8PR
Director NameMrs Mary Theresa Perschke
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address28 Albian Cottages
Selsey
Chichester
West Sussex
Po20
Director NameMr Geoffrey William Paterson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sea Road
Milford On Sea
Lymington
Hampshire
SO41 0PH
Director NameMr Richard Bentley Dashwood Lang
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlendworth Farmhouse Blendworth Farmhouse
Blendworth
Horndean
Hampshire
PO8 0AG
Director NameSir Peter Horsley
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 August 2000)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Houghton
Stockbridge
Hampshire
SO20 6LH
Secretary NameRichard Anthony Williams
NationalityBritish
StatusResigned
Appointed31 May 1991(76 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressC/O The Old Vicarage Holt
Clayford
Wimborne
Dorset
BH21 7BJ
Director NameChristopher Peter Berisford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(79 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressTidemark Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameMr Robert Throssell Foskett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(80 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressHuntlands Farm
Birdham
Chichester
West Sussex
PO20 7BY
Secretary NameMr Robert Throssell Foskett
NationalityBritish
StatusResigned
Appointed26 April 1996(81 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntlands Farm
Birdham
Chichester
West Sussex
PO20 7BY
Secretary NameCatherine Perschke
NationalityBritish
StatusResigned
Appointed04 December 2000(86 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2001)
RoleSecretary
Correspondence AddressGeorge House Cottage
East Street
Petworth
West Sussex
GU28 0AB
Director NameMichael James Dummer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(86 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleProduction
Correspondence Address10 South Way
Bognor Regis
West Sussex
PO21 5HF
Director NameTimothy James Gage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(86 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2001)
RoleAccountant
Correspondence Address22 Bow Brickhill Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QE
Secretary NameTimothy James Gage
NationalityBritish
StatusResigned
Appointed30 January 2001(86 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2001)
RoleAccountant
Correspondence Address22 Bow Brickhill Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QE
Director NameMartin David Reeve
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(86 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2002)
RoleSales Director
Correspondence Address15 Beehive Walk
Old Portsmouth
Hampshire
PO1 2PW

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£5,334,025
Gross Profit£1,839,758
Net Worth£1,067,777
Cash£2,024
Current Liabilities£2,474,279

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2009Return of final meeting of creditors (10 pages)
2 September 2008Appointment of a liquidator (1 page)
2 September 2008Court order insolvency:replacement of liquidator (12 pages)
30 May 2006Registered office changed on 30/05/06 from: spectrum house chandler road terminus ind.estate chichester, PO19 2UE (1 page)
22 October 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Order of court to wind up (1 page)
10 September 2003Appointment of a liquidator (1 page)
8 September 2003Notice of discharge of Administration Order (3 pages)
8 September 2003Order of court to wind up (3 pages)
7 July 2003Statement of administrator's proposal (17 pages)
13 June 2003Notice of variation of an Administration Order (3 pages)
29 May 2003Notice of result of meeting of creditors (13 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Administration Order (4 pages)
25 February 2003Notice of Administration Order (1 page)
3 December 2002Director resigned (1 page)
21 June 2002New secretary appointed (3 pages)
21 June 2002Return made up to 31/05/02; full list of members (9 pages)
30 April 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (21 pages)
16 October 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Return made up to 31/05/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Secretary resigned;director resigned (1 page)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Declaration of assistance for shares acquisition (10 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
5 October 2000Memorandum and Articles of Association (28 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
30 August 2000Director resigned (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 31/05/00; full list of members (9 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 June 1999Return made up to 31/05/99; no change of members (13 pages)
8 April 1999Full accounts made up to 31 December 1998 (17 pages)
8 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
15 August 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 August 1996Director resigned (1 page)
18 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
11 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (19 pages)
21 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
4 May 1995New director appointed (4 pages)