Company NameInprint Of Luton(Designers & Printers)Limited
DirectorsPhilip Arthur Cook and Jack Frederick Walker
Company StatusDissolved
Company Number00588788
CategoryPrivate Limited Company
Incorporation Date13 August 1957(66 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Arthur Cook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(33 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCoppers 9 Greenway
Campton
Shefford
Bedfordshire
SG17 5BN
Director NameJack Frederick Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(33 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressElm Hollow Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameClifford Wallace Hodgson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
RoleAccountant
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire
Secretary NameClifford Wallace Hodgson
NationalityBritish
StatusResigned
Appointed30 April 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire

Location

Registered AddressGeoffrey Pollard & Co
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 1999Liquidators statement of receipts and payments (6 pages)
19 August 1998Liquidators statement of receipts and payments (6 pages)
16 February 1998Liquidators statement of receipts and payments (6 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Liquidators statement of receipts and payments (6 pages)
8 February 1996Liquidators statement of receipts and payments (6 pages)
1 November 1995Receiver's abstract of receipts and payments (4 pages)
16 August 1995Liquidators statement of receipts and payments (6 pages)