Company NameLithofax Limited
Company StatusDissolved
Company Number00493503
CategoryPrivate Limited Company
Incorporation Date30 May 1951(73 years ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Edward Harle Story
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
108 Horseferry Road
London
SW1P 2EF
Director NameElizabeth Janet Story
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
108 Horseferry Road
London
SW1P 2EF
Secretary NameMr Christopher Edward Harle Story
NationalityBritish
StatusClosed
Appointed12 May 1993(41 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
108 Horseferry Road
London
SW1P 2EF
Secretary NameSecretary William Cecil Jakeman
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressHepworth 19 Shortheath Road
Farnham
Surrey
GU9 8SR

Location

Registered Address108 Horseferry Road
London
SW1P 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,403
Cash£6,380
Current Liabilities£56,333

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 May 1995Return made up to 31/12/94; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)