Company NameA. F. Litho Limited
Company StatusDissolved
Company Number00673995
CategoryPrivate Limited Company
Incorporation Date2 November 1960(63 years, 6 months ago)
Dissolution Date3 June 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr George Frederick Hurt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(30 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 03 June 2016)
RoleEngraver
Country of ResidenceEngland
Correspondence Address7 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5EF
Secretary NameMrs Margaret Cynthia Hurt
NationalityBritish
StatusClosed
Appointed10 May 1991(30 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 03 June 2016)
RoleCompany Director
Correspondence Address7 Shirley Church Road
Croydon
Surrey
CR0 5EF
Director NameMr William Peter Gregory
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 August 2012)
RoleSales & Projects Manager
Country of ResidenceEngland
Correspondence Address18 Beckett Avenue
Kenley
Surrey
CR8 5LT

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£341,735
Net Worth-£18,949
Cash£5,929
Current Liabilities£35,371

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
8 January 2016Liquidators' statement of receipts and payments to 28 November 2015 (12 pages)
8 January 2016Liquidators statement of receipts and payments to 28 November 2015 (12 pages)
27 January 2015Liquidators statement of receipts and payments to 28 November 2014 (12 pages)
27 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (12 pages)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Registered office address changed from Grenaby Works Grenaby Road Croydon Surrey CR0 2EJ on 4 December 2013 (2 pages)
4 December 2013Statement of affairs with form 4.19 (10 pages)
4 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2013Registered office address changed from Grenaby Works Grenaby Road Croydon Surrey CR0 2EJ on 4 December 2013 (2 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Register(s) moved to registered office address (1 page)
18 June 2013Termination of appointment of William Gregory as a director (1 page)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(5 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mr William Peter Gregory on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr George Frederick Hurt on 2 October 2009 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Mr William Peter Gregory on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr George Frederick Hurt on 2 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 May 2008Return made up to 05/05/08; full list of members (4 pages)
10 May 2007Return made up to 05/05/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
5 May 2005Return made up to 05/05/05; full list of members (3 pages)
21 July 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
1 April 2004Statement 392 (2 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 July 2002Return made up to 10/05/02; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 July 2001Return made up to 10/05/01; full list of members (6 pages)
1 June 2000Return made up to 10/05/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 May 1999Return made up to 10/05/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 May 1998Return made up to 10/05/98; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
17 May 1996Return made up to 10/05/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 May 1995Return made up to 10/05/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)