Company NameKSC Printers Limited
Company StatusDissolved
Company Number00677884
CategoryPrivate Limited Company
Incorporation Date14 December 1960(63 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nigel Saxton Aubert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deacon Court
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director NameMrs Patricia Ann Aubert
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years after company formation)
Appointment Duration32 years, 3 months
RoleChiropidist
Country of ResidenceUnited Kingdom
Correspondence Address8 Deacon Court
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director NameAlan Arthur Pettengell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years after company formation)
Appointment Duration32 years, 3 months
RoleWorks Director
Correspondence Address9 Allington Road
Paddock Wood
Tonbridge
Kent
TN12 6AW
Secretary NameMrs Patricia Ann Aubert
NationalityBritish
StatusCurrent
Appointed25 June 1997(36 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deacon Court
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director NameBrian Maurice Matten
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleAccountant
Correspondence Address6 Thirlmere Road
Tunbridge Wells
Kent
TN4 9SS
Secretary NameBrian Maurice Matten
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address6 Thirlmere Road
Tunbridge Wells
Kent
TN4 9SS
Director NameMr Phillip John Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1996)
RoleMarketing And Sales Executive
Correspondence Address36 Miskin Road
Dartford
Kent
DA1 2LS
Secretary NameColin Roger Skinner
NationalityBritish
StatusResigned
Appointed24 May 1994(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1997)
RoleAccountant
Correspondence AddressWoodcote Old Cottages
Palesgate Lane
Crowborough
East Sussex
TN6 3HG
Director NameColin Roger Skinner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 June 1997)
RoleAccountant
Correspondence AddressWoodcote Old Cottages
Palesgate Lane
Crowborough
East Sussex
TN6 3HG
Director NameMr Alan Graham Everitt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(36 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1997)
RoleCompany Director
Correspondence Address127 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameJohn Ernest Lindup
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(36 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address54 Holmewood Road
Tunbridge Wells
Kent
TN4 9HA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,635,382
Gross Profit£534,668
Net Worth£349,281
Cash£137,219
Current Liabilities£565,701

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 March 2006Dissolved (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Statement of affairs (14 pages)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Appointment of a voluntary liquidator (1 page)
14 January 2003Registered office changed on 14/01/03 from: timbers southview road crowborough east sussex TN6 1HW (1 page)
6 November 2002Particulars of mortgage/charge (4 pages)
27 July 2002Accounts made up to 30 September 2001 (8 pages)
8 February 2002Particulars of mortgage/charge (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Accounts made up to 30 September 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 July 2000Accounts made up to 30 September 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 July 1999Accounts made up to 30 September 1998 (10 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 August 1998Director resigned (1 page)
4 August 1998Accounts made up to 30 September 1997 (10 pages)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
1 August 1997Accounts made up to 30 September 1996 (8 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Accounts made up to 30 September 1995 (8 pages)
14 June 1996Director resigned (1 page)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Accounts made up to 30 September 1994 (8 pages)