Company NameMillworth Printers Limited
Company StatusDissolved
Company Number00605990
CategoryPrivate Limited Company
Incorporation Date10 June 1958(65 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Ernest Cyril Shuttleworth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(33 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 27 September 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Howell Close
Arborfield
Reading
Berkshire
RG2 9QN
Secretary NameKay Curtis
NationalityBritish
StatusClosed
Appointed10 January 2005(46 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address351 Barkham Road
Wokingham
Berkshire
RG41 4DJ
Director NameMr Peter Dobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1993)
RolePrint Designer
Correspondence Address122 Hastings Road
Battle
East Sussex
TN33 0TQ
Secretary NameMs Joyce Audrey Shuttleworth
NationalityBritish
StatusResigned
Appointed30 November 1991(33 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 January 2005)
RoleCompany Director
Correspondence Address26 Moulsham Lane
Yateley
Camberley
Surrey
GU17 7QY

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,178
Cash£169
Current Liabilities£11,745

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1,000
(4 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1,000
(4 pages)
6 August 2010Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 6 August 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Kenneth Ernest Cyril Shuttleworth on 30 November 2009 (2 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Kenneth Ernest Cyril Shuttleworth on 30 November 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 January 2009Return made up to 30/11/08; full list of members (3 pages)
8 January 2009Return made up to 30/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
2 December 2005Location of debenture register (1 page)
2 December 2005Registered office changed on 02/12/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Registered office changed on 02/12/05 from: colechurch house one london bridge walk london SE1 2SX (1 page)
2 December 2005Return made up to 30/11/05; full list of members (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 106-114 borough high street london SE1 1LB (1 page)
4 July 2005Registered office changed on 04/07/05 from: 106-114 borough high street london SE1 1LB (1 page)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003Return made up to 30/11/03; full list of members (7 pages)
27 November 2003Return made up to 30/11/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 April 2001Registered office changed on 05/04/01 from: southbank house black prince road london SE1 7SJ (1 page)
5 April 2001Registered office changed on 05/04/01 from: southbank house black prince road london SE1 7SJ (1 page)
9 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 30/11/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 January 2000Return made up to 30/11/99; full list of members (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (7 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 November 1995Return made up to 30/11/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)