Company NamePrinterhall Limited
Company StatusDissolved
Company Number00639987
CategoryPrivate Limited Company
Incorporation Date19 October 1959(64 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Anthony Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(38 years after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address88 Hoylake Crescent
Uxbridge
Middlesex
UB10 8JF
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(38 years after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(38 years after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(38 years after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2004)
RolePublisher
Country of ResidenceSpain
Correspondence AddressUrb Noria De La Paz 14
C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(38 years after company formation)
Appointment Duration6 years, 9 months (closed 27 July 2004)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Niton Street
London
SW6 6NJ
Secretary NameMr Joseph Dowling
NationalityBritish
StatusClosed
Appointed28 November 2001(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameErnest Albert John Davies
Date of BirthMay 1902 (Born 121 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1991(31 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 September 1991)
RoleExecutor
Correspondence Address16 Redcliffe Square
London
SW10 9JZ
Director NameMr Keith John Lumley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1999)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address21 Fortis Green Avenue
London
N2 9LY
Director NameMichael Frederick Stoneham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1999)
RoleRepresentative
Correspondence Address43 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Secretary NameMichael Frederick Stoneham
NationalityBritish
StatusResigned
Appointed06 October 1991(31 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 October 1997)
RoleCompany Director
Correspondence Address43 Bishops Mansions
Bishops Park Road
London
SW6 6DZ
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed30 October 1997(38 years after company formation)
Appointment Duration8 months (resigned 30 June 1998)
RolePublisher
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000
Current Liabilities£3,354

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
8 November 2001Full accounts made up to 30 June 2001 (11 pages)
26 July 2001Return made up to 21/07/01; full list of members (7 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 July 2000Return made up to 21/07/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
4 August 1999Return made up to 21/07/99; no change of members (6 pages)
3 June 1999Director's particulars changed (1 page)
4 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 August 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
19 August 1998Full accounts made up to 30 September 1997 (12 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Auditor's resignation (1 page)
5 November 1997Registered office changed on 05/11/97 from: 29,newman street london W1P 3PE (1 page)
5 November 1997Declaration of assistance for shares acquisition (4 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Return made up to 06/10/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Return made up to 06/10/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 October 1995Return made up to 06/10/95; no change of members (4 pages)