Company NameWest Drayton Printing Company Limited
Company StatusDissolved
Company Number00524655
CategoryPrivate Limited Company
Incorporation Date14 October 1953(70 years, 6 months ago)
Dissolution Date4 September 1990 (33 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Max Edward Gittins
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(38 years, 2 months after company formation)
Appointment Duration-2 years, 9 months (closed 04 September 1990)
RolePrinter
Correspondence Address80 Mill Road
West Drayton
Middlesex
UB7 7EH
Director NameMr Michael Joe Gittins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 1997)
RolePrinter
Correspondence Address33 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QA
Secretary NameMr Michael Joe Gittins
NationalityBritish
StatusResigned
Appointed06 December 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address33 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QA

Location

Registered Address3rd Floo 29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 June 1999Dissolved (1 page)
3 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
15 December 1997Secretary resigned;director resigned (1 page)
12 December 1997Appointment of a voluntary liquidator (2 pages)
12 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1997Statement of affairs (9 pages)
20 November 1997Registered office changed on 20/11/97 from: 35/37 belmont road uxbridge middlesex UB8 1RH (1 page)
30 July 1997Accounts for a small company made up to 30 September 1995 (7 pages)
12 February 1997Return made up to 06/12/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
27 December 1995Return made up to 06/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
(4 pages)
17 March 1995Particulars of mortgage/charge (10 pages)