Company NameComputaprint Limited
Company StatusDissolved
Company Number00798134
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2009(45 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMr Ian Glencross
StatusClosed
Appointed22 December 2009(45 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 31 October 2017)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(28 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU
Director NameMr Ian Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(45 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Ian Wilson
StatusResigned
Appointed22 December 2009(45 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2009)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1992(28 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 23 December 2009)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed24 June 1996(32 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2009)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed24 June 1996(32 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 December 2009)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed22 December 2009(45 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.com
Telephone020 86523500
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

38k at £1Reed Business Information LTD
76.00%
Ordinary A
12k at £1Reed Business Information LTD
24.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
29 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 February 2010Termination of appointment of Ian Wilson as a secretary (1 page)
23 December 2009Director's details changed for Reed Business Magazines Limited on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Re Directors No 2 Limited as a director (1 page)
23 December 2009Termination of appointment of Re Secretaries Limited as a secretary (1 page)
23 December 2009Appointment of Mr Ian Michael Glencross as a director (2 pages)
23 December 2009Appointment of Mr Ian Glencross as a secretary (1 page)
23 December 2009Appointment of Mr Ian Wilson as a secretary (1 page)
23 December 2009Termination of appointment of Re Directors (No 1) Limited as a director (1 page)
22 December 2009Appointment of Mr Ian Wilson as a director (2 pages)
22 December 2009Termination of appointment of Ian Wilson as a director (1 page)
22 December 2009Registered office address changed from 1-3 Strand London WC2N 5JR on 22 December 2009 (1 page)
22 December 2009Appointment of Reed Business Magazines Limited as a director (2 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 August 1998Return made up to 28/06/98; full list of members (7 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Return made up to 28/06/95; no change of members (8 pages)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)