White Post Lane Sole Street
Cobham Gravesend
Kent
DA13 9AX
Director Name | Mr James Donald Dow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(82 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 January 2020) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Charterhouse Road Orpington Kent BR6 9EL |
Secretary Name | Mr John Morgan |
---|---|
Status | Closed |
Appointed | 02 March 2014(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 9 Kennet Road Thames Road Crayford Kent DA1 4QT |
Director Name | Mr John Barry Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennet Road Thames Road Crayford Kent DA1 4QT |
Director Name | Ian Josslyn Starkey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 December 2005) |
Role | Printer |
Correspondence Address | Fernlea 40 Lewis Road Northfleet Gravesend Kent DA13 9JG |
Secretary Name | Ian Josslyn Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | Fernlea 40 Lewis Road Northfleet Gravesend Kent DA13 9JG |
Secretary Name | Patricia Frances Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(81 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Marina Drive Welling Kent DA16 3QY |
Director Name | Patricia Frances Lockwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Marina Drive Welling Kent DA16 3QY |
Telephone | 01322 522216 |
---|---|
Telephone region | Dartford |
Registered Address | 9 Kennet Road Thames Road Crayford Kent DA1 4QT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
2.5k at £1 | Mr James Donald Dow 20.03% Ordinary |
---|---|
2.5k at £1 | Mr John Barry Morgan 20.03% Ordinary |
2.5k at £1 | Mr Nigel Jonathan Starkey 20.03% Ordinary |
1.7k at £1 | Mr James Donald Dow 13.30% Cumulative Preference |
1.7k at £1 | Mr John Barry Morgan 13.30% Cumulative Preference |
1.7k at £1 | Mr Nigel Jonathan Starkey 13.30% Cumulative Preference |
2 at £1 | Nigel Jonathan Starkey & James Donald Dow & Patricia Frances Lockwood 0.02% Cumulative Preference |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 1991 | Delivered on: 10 October 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future inclduing book debts uncalled capital. (Excluding those mentioned above). Outstanding |
---|---|
9 December 1981 | Delivered on: 15 December 1981 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Outstanding |
14 February 1972 | Delivered on: 23 February 1972 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the low field printing company LTD to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Outstanding |
22 January 1953 | Delivered on: 28 January 1953 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds. Secured details: All moneys due etc. Particulars: Land at rear of 54 pier road, erith. Outstanding |
15 May 1946 | Delivered on: 4 June 1946 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due to the bank on any account. Particulars: 52 pin road, erith kent. Outstanding |
4 January 1935 | Delivered on: 4 January 1935 Classification: Series of debentures Outstanding |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
22 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
9 April 2018 | Notification of Nigel Jonathan Starkey as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 February 2015 | Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages) |
2 February 2015 | Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 March 2014 | Termination of appointment of Patricia Lockwood as a director (1 page) |
31 March 2014 | Appointment of Mr John Morgan as a secretary (2 pages) |
31 March 2014 | Appointment of Mr John Morgan as a secretary (2 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Patricia Lockwood as a secretary (1 page) |
31 March 2014 | Termination of appointment of Patricia Lockwood as a secretary (1 page) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Patricia Lockwood as a director (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Partial exemption accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Partial exemption accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Director's change of particulars / james dow / 28/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / james dow / 28/04/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Director and secretary's change of particulars / patricia lockwood / 26/03/2008 (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
21 April 2008 | Director and secretary's change of particulars / patricia lockwood / 26/03/2008 (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members
|
2 May 2006 | Return made up to 26/03/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |