Company NameSouth Midlands Lithoplates Limited
Company StatusDissolved
Company Number00744310
CategoryPrivate Limited Company
Incorporation Date17 December 1962(61 years, 4 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dennis William Bertram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address193 Putnoe Street
Bedford
Bedfordshire
MK41 8JR
Director NameMr David Martin Jenkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address2 Barton Road
Upper Gravenhurst
Bedford
Bedfordshire
MK45 4JP
Secretary NameMr David Martin Jenkins
NationalityBritish
StatusClosed
Appointed04 October 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address2 Barton Road
Upper Gravenhurst
Bedford
Bedfordshire
MK45 4JP
Director NameLeon Joseph Varnals
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1997)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address47 West Hill Road
Luton
Bedfordshire
LU1 3LZ

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
4 May 2000Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (1 page)
25 April 2000Receiver ceasing to act (1 page)
16 March 2000Receiver's abstract of receipts and payments (3 pages)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
17 June 1998Administrative Receiver's report (13 pages)
20 March 1998Registered office changed on 20/03/98 from: 18 power court luton bedfordshire LU1 3JJ (1 page)
11 March 1998Appointment of receiver/manager (1 page)
11 March 1998Appointment of receiver/manager (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 04/10/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
29 October 1996Return made up to 04/10/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
25 October 1995Return made up to 04/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)