Company NameFourways Print Sales Limited
DirectorRoger Smith
Company StatusDissolved
Company Number00864572
CategoryPrivate Limited Company
Incorporation Date22 November 1965(58 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(29 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address46 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Secretary NameDawn Brenda Smith
NationalityBritish
StatusCurrent
Appointed29 April 1996(30 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director NameKeith Woodfield Bailey
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 1995)
RolePrinter
Correspondence AddressSouthcroft 123 Foxley Lane
Purley
Surrey
CR8 3HR
Director NameAlbert Henry Peach
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 1995)
RolePrinter
Correspondence AddressPoppins
147 Butchers Lane
Mereworth
Kent
ME18 5QD
Director NameRonald Charles Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 1995)
RolePrintor
Correspondence AddressFairways Benover Road
Yalding
Maidstone
Kent
ME18 6ES
Secretary NameMr Brian Frank Hyatt
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address1 Toddington Crescent
Chatham
Kent
ME5 9QT

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,952
Cash£293
Current Liabilities£226,130

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Liquidators statement of receipts and payments (5 pages)
23 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release ofliq (1 page)
26 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
5 February 1997Appointment of a voluntary liquidator (2 pages)
31 January 1997Notice of Constitution of Liquidation Committee (4 pages)
31 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 January 1997Statement of affairs (12 pages)
27 January 1997Registered office changed on 27/01/97 from: unit 3 aylesbury business centre chamberlain road aylesbury buckinghamshire HP19 3DY (1 page)
7 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1996New secretary appointed (1 page)
24 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (8 pages)
9 April 1995Return made up to 21/12/94; full list of members (6 pages)