Company NameWiltshire Printing Company(Croydon)Limited
Company StatusDissolved
Company Number00524541
CategoryPrivate Limited Company
Incorporation Date10 October 1953(70 years, 7 months ago)
Dissolution Date25 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul McLoughlin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(51 years, 4 months after company formation)
Appointment Duration18 years (closed 25 February 2023)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Teasel Close
Shirley Oaks
Croydon
Surrey
CR0 8YH
Secretary NameMr Kevin John Holden
StatusClosed
Appointed07 February 2014(60 years, 4 months after company formation)
Appointment Duration9 years (closed 25 February 2023)
RoleCompany Director
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMr Martin McCaffrey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(61 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 25 February 2023)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameJohn McCaffrey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1979(26 years, 1 month after company formation)
Appointment Duration32 years, 11 months (resigned 21 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Mayfield Road
Thornton Heath
Surrey
CR7 6DJ
Director NameWilliam James McLoughlin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(35 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 29 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameBrian Wakefield McLoughlin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(35 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crossways
South Croydon
Surrey
CR2 8JP
Secretary NameMrs Violet Rosemary Maud McCaffrey
NationalityBritish
StatusResigned
Appointed26 November 1991(38 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address10 Sylvan Court
South Croydon
Surrey
CR2 6NJ
Secretary NameMr John Stanley Baker
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years after company formation)
Appointment Duration18 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Avalon Road
Orpington
Kent
BR6 9BA

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£401,317
Cash£252,006
Current Liabilities£77,022

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 April 1960Delivered on: 11 April 1960
Persons entitled: Westminster Bank LTD

Classification: First mortgage debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 19 for details).
Outstanding
16 October 1958Delivered on: 5 November 1958
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: No 66 southbridge road croydon, surrey title no sy 94675.
Outstanding
6 April 1960Delivered on: 11 April 1960
Persons entitled: Westmister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 131/135 hove lane, mitcham surrey title no 941675 being.
Fully Satisfied

Filing History

25 February 2023Final Gazette dissolved following liquidation (1 page)
25 November 2022Return of final meeting in a members' voluntary winding up (9 pages)
24 February 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Declaration of solvency (5 pages)
24 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-07
(1 page)
24 February 2022Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 24 February 2022 (2 pages)
1 December 2021Satisfaction of charge 3 in full (1 page)
1 December 2021Satisfaction of charge 1 in full (1 page)
30 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2021Particulars of variation of rights attached to shares (2 pages)
26 February 2021Memorandum and Articles of Association (19 pages)
26 February 2021Change of share class name or designation (2 pages)
26 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016 (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,827
(6 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,827
(6 pages)
27 October 2015Termination of appointment of William James Mcloughlin as a director on 29 May 2015 (1 page)
27 October 2015Termination of appointment of William James Mcloughlin as a director on 29 May 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Director's details changed for Brian Wakefield Mcloughlin on 16 June 2015 (2 pages)
18 June 2015Director's details changed for Brian Wakefield Mcloughlin on 16 June 2015 (2 pages)
21 May 2015Appointment of Mr Martin Mccaffrey as a director on 15 May 2015 (2 pages)
21 May 2015Appointment of Mr Martin Mccaffrey as a director on 15 May 2015 (2 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,827
(6 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 7,827
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Termination of appointment of John Mccaffrey as a director (1 page)
25 April 2014Termination of appointment of John Mccaffrey as a director (1 page)
25 February 2014Amended accounts made up to 31 March 2011 (5 pages)
25 February 2014Amended accounts made up to 31 March 2012 (6 pages)
25 February 2014Amended accounts made up to 31 March 2012 (6 pages)
25 February 2014Amended accounts made up to 31 March 2011 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2014Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages)
21 February 2014Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2014Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages)
21 February 2014Director's details changed for William James Mcloughlin on 21 February 2014 (2 pages)
13 February 2014Registered office address changed from 131-135 Love Lane Mitcham Surrey CR4 3YA on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 131-135 Love Lane Mitcham Surrey CR4 3YA on 13 February 2014 (1 page)
7 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 7,827
(7 pages)
7 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 7,827
(7 pages)
7 February 2014Termination of appointment of John Baker as a secretary (1 page)
7 February 2014Appointment of Mr Kevin John Holden as a secretary (2 pages)
7 February 2014Termination of appointment of John Baker as a secretary (1 page)
7 February 2014Appointment of Mr Kevin John Holden as a secretary (2 pages)
31 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for John Mccaffrey on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Paul Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for John Mccaffrey on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Brian Wakefield Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for William James Mcloughlin on 1 November 2009 (2 pages)
11 January 2010Director's details changed for John Mccaffrey on 1 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
16 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 26/11/07; full list of members (3 pages)
3 January 2008Return made up to 26/11/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2007Return made up to 26/11/05; full list of members (8 pages)
7 February 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
2 March 2005Return made up to 26/11/04; full list of members (8 pages)
2 March 2005Return made up to 26/11/04; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 26/11/03; full list of members (8 pages)
5 April 2004Return made up to 26/11/03; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 26/11/02; full list of members (8 pages)
19 May 2003Return made up to 26/11/02; full list of members (8 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 January 2002Return made up to 26/11/01; full list of members (8 pages)
8 January 2002Return made up to 26/11/01; full list of members (8 pages)
20 February 2001Full accounts made up to 31 March 2000 (13 pages)
20 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(8 pages)
10 April 2000Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 October 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 February 1998Full accounts made up to 31 March 1997 (13 pages)
12 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1997Return made up to 26/11/96; no change of members (4 pages)
4 February 1997Return made up to 26/11/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 March 1995 (13 pages)
25 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 January 1996Return made up to 26/11/95; full list of members (6 pages)
8 January 1996Return made up to 26/11/95; full list of members (6 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 January 1990Annual return made up to 14/07/89 (4 pages)
11 January 1990Annual return made up to 14/07/89 (4 pages)
25 October 1972Registered office changed (4 pages)
25 October 1972Registered office changed (4 pages)
6 August 1968New secretary appointed (2 pages)
6 August 1968New secretary appointed (2 pages)
10 October 1953Incorporation (12 pages)