Company NameDasprint Limited
DirectorRobert Woodland Ferrari
Company StatusDissolved
Company Number00905964
CategoryPrivate Limited Company
Incorporation Date12 May 1967(56 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Robert Woodland Ferrari
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEyot Lodge
Walton Lane
Weybridge
Surrey
KT13 8LU
Secretary NameMrs Elizabeth Anne Nelhams
NationalityBritish
StatusCurrent
Appointed11 March 1998(30 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsweet 13 Wareham Road
The Warren
Bracknell
Berkshire
RG12 9YT
Director NameDavid Alan Hales
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 1998)
RoleMicro Computer Systems Technic
Correspondence Address7296 Fenton Farm Lane
Warrenton
Virginia 20186
Irish
Director NameKathleen Margaret Hales
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address7296 Fenton Farm Lane
Warrenton
Virginia 20186
Irish
Director NameGary Hickman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address31 Varley Way
Mitcham
Surrey
CR4 3QX
Secretary NameAlan Hales
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address7296 Fenton Farm Lane
Warrenton
Virginia 20186
Irish
Director NameAlan Hales
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address7296 Fenton Farm Lane
Warrenton
Virginia 20186
Irish
Director NameNigel Geoffrey Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(30 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address49 The Glades
East Grinstead
West Sussex
RH19 3XW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,034
Cash£41
Current Liabilities£277,750

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
20 November 1998Statement of affairs (13 pages)
20 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Return made up to 24/09/98; full list of members (6 pages)
29 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: dasprint house 53 lydden grove london SW18 4LW (1 page)
22 October 1998Director resigned (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
11 April 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Ad 17/06/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
5 July 1996Particulars of contract relating to shares (3 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 20000/100000 17/06/96 (1 page)
30 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)