Totteridge
London
N20 8QT
Director Name | Mr Roy Hamilton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 September 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cayton Grove Newcastle Upon Tyne Tyne & Wear NE5 1HL |
Director Name | Gary John Hammond Kenning |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Riversdale Brookfield Drive Hoveringham Nottingham Nottinghamshire NG14 7JW |
Director Name | Mr Ernest George Longstaff |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 September 1999) |
Role | Commercial Manager |
Correspondence Address | 15 Carlton Road Benton Newcastle Upon Tyne Tyne & Wear NE12 8BE |
Director Name | Mr Alan Newman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1993) |
Role | Sales Director |
Correspondence Address | 39 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Jeremy Colin Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(59 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Alan Laidlaw |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 1999) |
Role | Sales Director |
Correspondence Address | Valley View 6 Westvale Throckley Newcastle Upon Tyne Tyne And Wear NE15 9JG |
Director Name | Jeremy Colin Eastwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2004) |
Role | Secretary |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 1999 |
---|---|
Net Worth | £463,137 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Next Return Due | 8 December 2016 (overdue) |
---|
29 January 2016 | Restoration by order of the court (3 pages) |
---|---|
29 January 2016 | Restoration by order of the court (3 pages) |
28 May 2005 | Dissolved (1 page) |
28 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page) |
5 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators' statement of receipts and payments (6 pages) |
20 December 2002 | Liquidators statement of receipts and payments (6 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 May 2002 | Resignation of a liquidator (1 page) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Resignation of a liquidator (1 page) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | C/O re change of liq (8 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
17 December 1999 | Declaration of solvency (3 pages) |
17 December 1999 | Res re specie (1 page) |
17 December 1999 | Declaration of solvency (3 pages) |
17 December 1999 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Res re specie (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (4 pages) |
1 October 1999 | New director appointed (4 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
26 July 1999 | Company name changed hindson print LTD\certificate issued on 27/07/99 (2 pages) |
16 June 1999 | Accounts made up to 28 February 1999 (1 page) |
16 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page) |
23 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
7 August 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
7 August 1998 | Accounts made up to 28 February 1998 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
5 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
30 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
30 December 1997 | Return made up to 24/11/97; no change of members
|
31 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
18 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
18 December 1995 | Return made up to 24/11/95; no change of members (4 pages) |
15 March 1995 | New director appointed (2 pages) |
18 December 1991 | Full accounts made up to 28 February 1991 (13 pages) |
18 December 1991 | Full accounts made up to 28 February 1991 (13 pages) |