Company NamePeterborough Central Printers Limited
Company StatusDissolved
Company Number00862654
CategoryPrivate Limited Company
Incorporation Date28 October 1965(58 years, 5 months ago)
Dissolution Date28 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan David Morton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 28 February 2010)
RoleCompany Director
Correspondence AddressHorreum Church Lane
West Deeping
Peterborough
Cambridgeshire
PE6 9HU
Secretary NameMrs Annette Morton
NationalityBritish
StatusClosed
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 28 February 2010)
RoleCompany Director
Correspondence AddressHorreum Church Lane
West Deeping
Peterborough
Cambridgeshire
PE6 9HU
Director NameAndrew Charles Morton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(30 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 28 February 2010)
RoleManaging Director
Correspondence Address47 Saint Lawrence Way
Stonecroft
Tallington
Lincolnshire
PE9 4RH
Director NameMr Jeffrey Douglas Brothers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address4 Newstead Close
Eye
Peterborough
Cambridgeshire
PE6 7UH
Director NameMr Graham Christopher Dobbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address13 Lichfield Avenue
Werrington
Peterborough
Cambridgeshire
PE4 6PF
Director NameMrs Beryl Elsie Morton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address3 Manor Gardens
Abbey Walk
Crowland
Cambridgeshire
PE2 8HG
Director NameMr William Eric Roland Morton
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address51 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£961,946
Gross Profit£149,210
Net Worth-£118,718
Cash£30
Current Liabilities£346,248

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2010Final Gazette dissolved following liquidation (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
11 March 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators' statement of receipts and payments (5 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2005Liquidators' statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators' statement of receipts and payments (5 pages)
17 September 2004Liquidators' statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Appointment of a voluntary liquidator (1 page)
4 September 2003Statement of affairs (8 pages)
4 September 2003Statement of affairs (8 pages)
4 September 2003Appointment of a voluntary liquidator (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 crowland rd eye peterborough PE6 7UJ (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 crowland rd eye peterborough PE6 7UJ (1 page)
22 March 2003Return made up to 12/03/03; full list of members (9 pages)
22 March 2003Return made up to 12/03/03; full list of members (9 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 May 2002Return made up to 12/03/02; full list of members (6 pages)
20 May 2002Return made up to 12/03/02; full list of members (6 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Full accounts made up to 31 October 2000 (12 pages)
26 June 2001Full accounts made up to 31 October 2000 (12 pages)
21 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Return made up to 12/03/01; full list of members (6 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
17 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
8 August 2000Particulars of mortgage/charge (11 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Return made up to 12/03/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
3 April 2000Return made up to 12/03/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
8 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 March 1999Return made up to 12/03/99; no change of members (6 pages)
22 March 1999Return made up to 12/03/99; no change of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 April 1998Return made up to 12/03/98; no change of members (6 pages)
18 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997Return made up to 12/03/97; full list of members (8 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 October 1995 (12 pages)
26 April 1996Full accounts made up to 31 October 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)