Company NameClarendon Printers Limited
Company StatusDissolved
Company Number00436939
CategoryPrivate Limited Company
Incorporation Date13 June 1947(76 years, 11 months ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Philip Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(45 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 30 June 2014)
RoleCompany Director
Correspondence Address1 Rivets Close
Aylesbury
Buckinghamshire
HP21 8JP
Director NameDominic Jeremy Williams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(57 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 June 2014)
RoleCompany Director
Correspondence Address38 Ingersoll Road
London
W12
Director NamePeter Wright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(57 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 June 2014)
RoleManaging Director
Correspondence AddressParkdell Villa 34 Moor Road
Chesham
Buckinghamshire
HP5 1SE
Secretary NamePeter Wright
NationalityBritish
StatusClosed
Appointed09 November 2004(57 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 June 2014)
RoleManaging Director
Correspondence AddressParkdell Villa 34 Moor Road
Chesham
Buckinghamshire
HP5 1SE
Director NameJeremy Donald Peters
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(45 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKite Cottage
Crowell
Chinnor
Oxfordshire
OX39 4RR
Director NameMs Sarah Frances Peters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(45 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressThe Cedars Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Secretary NameJeremy Donald Peters
NationalityBritish
StatusResigned
Appointed27 August 1992(45 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKite Cottage
Crowell
Chinnor
Oxfordshire
OX39 4RR

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£563,239
Gross Profit£79,109
Net Worth£13,354
Cash£120,535
Current Liabilities£273,296

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Next Accounts Due30 April 2007 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 February 2008Dissolved (1 page)
16 February 2008Dissolved (1 page)
16 November 2007Liquidators statement of receipts and payments (6 pages)
16 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2007Liquidators' statement of receipts and payments (6 pages)
16 November 2007Liquidators' statement of receipts and payments (6 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Statement of affairs (6 pages)
29 August 2006Statement of affairs (6 pages)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2006Registered office changed on 09/08/06 from: the island moor road chesham buckinghamshire HP5 1NZ (1 page)
9 August 2006Registered office changed on 09/08/06 from: the island moor road chesham buckinghamshire HP5 1NZ (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 October 2005Return made up to 24/08/05; full list of members (7 pages)
25 October 2005Return made up to 24/08/05; full list of members (7 pages)
28 July 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
28 July 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 November 2004Registered office changed on 17/11/04 from: excelsior works fairview estate beech road high wycombe buckinghamshire HP11 1RY (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: excelsior works fairview estate beech road high wycombe buckinghamshire HP11 1RY (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New secretary appointed;new director appointed (1 page)
17 November 2004New secretary appointed;new director appointed (1 page)
17 November 2004Resolutions
  • RES13 ‐ Enter into lease agreem 09/10/04
(1 page)
17 November 2004Resolutions
  • RES13 ‐ Enter into lease agreem 09/10/04
(1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New director appointed (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 October 2004Return made up to 24/08/04; full list of members; amend (7 pages)
25 October 2004Return made up to 24/08/04; full list of members; amend (7 pages)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 September 2003Return made up to 27/08/03; full list of members (7 pages)
18 September 2003Return made up to 27/08/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 September 2002Return made up to 27/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2002Return made up to 27/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
4 August 2002Auditor's resignation (1 page)
4 August 2002Auditor's resignation (1 page)
9 November 2001Return made up to 27/08/01; full list of members (6 pages)
9 November 2001Return made up to 27/08/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
4 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 April 2001Return made up to 27/08/00; full list of members (6 pages)
18 April 2001Return made up to 27/08/00; full list of members (6 pages)
22 February 2001Full accounts made up to 31 May 2000 (11 pages)
22 February 2001Full accounts made up to 31 May 2000 (11 pages)
18 October 1999Full accounts made up to 31 May 1999 (13 pages)
18 October 1999Full accounts made up to 31 May 1999 (13 pages)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 October 1998Return made up to 27/08/98; no change of members (5 pages)
21 October 1998Return made up to 27/08/98; no change of members (5 pages)
20 February 1998Full accounts made up to 31 May 1997 (13 pages)
20 February 1998Full accounts made up to 31 May 1997 (13 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 September 1997Return made up to 27/08/97; full list of members (5 pages)
19 September 1997Return made up to 27/08/97; full list of members (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 November 1996Return made up to 27/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 November 1996Return made up to 27/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 October 1996Registered office changed on 18/10/96 from: excelsior works old town beaconsfield bucks HP9 1LR (1 page)
18 October 1996Registered office changed on 18/10/96 from: excelsior works old town beaconsfield bucks HP9 1LR (1 page)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 October 1995Return made up to 27/08/95; full list of members (6 pages)
6 October 1995Return made up to 27/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
23 July 1994Declaration of mortgage charge released/ceased (2 pages)
23 July 1994Declaration of mortgage charge released/ceased (2 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
27 July 1993Declaration of mortgage charge released/ceased (2 pages)
27 July 1993Declaration of mortgage charge released/ceased (2 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 November 1977Increase in nominal capital (1 page)
24 November 1977Increase in nominal capital (1 page)