Company NameGreenford Printing Co. Limited
Company StatusDissolved
Company Number00920539
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Spencer Elton Slee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2021(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawke House Old Station Road
Loughton
IG10 4PL
Director NameJohn William Glover
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2000)
RoleCompany Director
Correspondence Address17 Hill Rise
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9BN
Director NameJohn William Glover
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHeusden House
Heusden Way
Gerrards Cross
Buckinghamshire
SL9 7BD
Director NameMr Kenneth John Glover
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address31 Cherry Acre
Gerrards Cross
Buckshire
SL9 0SX
Director NameRonald Joseph Willison
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RolePrinter
Correspondence Address5 The Vale
Ruislip
Middlesex
HA4 0SG
Secretary NameAnn Elizabeth Elson
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address39 Green Lane
Hanwell
London
W7 2PA
Director NameMr Simon John Glover
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(25 years, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Rise
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9BN
Secretary NameMargaret Ann Glover
NationalityBritish
StatusResigned
Appointed02 January 1996(28 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address17 Hill Rise
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9BN
Director NamePeter Herlem
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(29 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 1998)
RoleSales
Correspondence Address52a Brays Meadow
Hyde Heath
Amersham
Buckinghamshire
HP6 5RY
Director NameMr Cameron Thomson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinstone Way Tatling End
Gerrards Cross
SL9 7BJ
Director NameMr Derek Owen Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinstone Way Tatling End
Gerrards Cross
SL9 7BJ
Secretary NameMr Derek Williams
StatusResigned
Appointed31 May 2017(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2021)
RoleCompany Director
Correspondence AddressPinstone Way Tatling End
Gerrards Cross
SL9 7BJ
Director NameMr Philip Nicholas Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(49 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinstone Way Tatling End
Gerrards Cross
SL9 7BJ

Contact

Websitegpex.co.uk
Email address[email protected]
Telephone01753 887450
Telephone regionSlough

Location

Registered AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Margaret Ann Glover & Michael John Vincent Guillem
80.00%
Ordinary
75 at £1Margaret Ann Glover
10.00%
Ordinary
75 at £1Simon John Glover
10.00%
Ordinary

Financials

Year2014
Net Worth£260,934
Cash£75,450
Current Liabilities£532,756

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 April 2018Delivered on: 13 April 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 13 April 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 April 2007Delivered on: 25 April 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 heidelberg speedmaster SM74 4 P3 h s/n 622893, date of manufacture 1998, 1 heidelberg speedmaster SM52-2E s/n 206529, date of manufacture 2003, heidelberg gto 52 s/n 716246 date of manufacture 1998.
Outstanding
18 August 2004Delivered on: 25 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 December 2001Delivered on: 27 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1983Delivered on: 9 May 1983
Satisfied on: 30 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 uxbridge road, hanwell, london W7 title no. Mx 460450.
Fully Satisfied
16 June 1975Delivered on: 7 July 1975
Satisfied on: 30 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181, uxbridge, road, hanwell, middlesex.
Fully Satisfied

Filing History

27 January 2021Termination of appointment of Philip Nicholas Williams as a director on 15 January 2021 (1 page)
9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Secretary's details changed for Mr Derek Williams on 18 February 2020 (1 page)
20 February 2020Change of details for Mayfield Press (Oxford) Limited as a person with significant control on 18 February 2020 (2 pages)
20 February 2020Satisfaction of charge 3 in full (1 page)
20 February 2020Satisfaction of charge 4 in full (1 page)
20 February 2020Director's details changed for Mr Philip Nicholas Williams on 18 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Derek Owen Williams on 18 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Cameron Thomson on 18 February 2020 (2 pages)
14 February 2020Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 14 February 2020 (1 page)
7 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 October 2019Director's details changed for Mr Philip Nicholas Williams on 29 September 2019 (2 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 October 2018Secretary's details changed for Mr Derek Williams on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mr Derek Owen Williams on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Philip Nicholas Williams on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Cameron Thomson on 17 October 2018 (2 pages)
16 October 2018Secretary's details changed for Mr Derek Williams on 30 September 2018 (1 page)
16 October 2018Director's details changed for Mr Cameron Thomson on 30 September 2018 (2 pages)
16 October 2018Secretary's details changed for Mr Derek Williams on 30 September 2018 (1 page)
16 October 2018Director's details changed for Mr Philip Nicholas Williams on 30 September 2018 (2 pages)
16 October 2018Director's details changed for Mr Derek Owen Williams on 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 April 2018Registration of charge 009205390008, created on 13 April 2018 (24 pages)
13 April 2018Registration of charge 009205390007, created on 13 April 2018 (20 pages)
22 March 2018All of the property or undertaking has been released from charge 3 (2 pages)
23 February 2018Registration of charge 009205390006, created on 22 February 2018 (22 pages)
6 November 2017Notification of Mayfield Press (Oxford) Limited as a person with significant control on 31 May 2017 (1 page)
6 November 2017Notification of Mayfield Press (Oxford) Limited as a person with significant control on 31 May 2017 (1 page)
6 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 November 2017Cessation of Simon John Glover as a person with significant control on 31 May 2017 (1 page)
6 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 November 2017Cessation of Simon John Glover as a person with significant control on 31 May 2017 (1 page)
17 October 2017Appointment of Mr Philip Nicholas Williams as a director on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Philip Nicholas Williams as a director on 6 October 2017 (2 pages)
14 June 2017Satisfaction of charge 5 in full (4 pages)
14 June 2017Satisfaction of charge 5 in full (4 pages)
6 June 2017Appointment of Mr Derek Williams as a secretary on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Cameron Thomson as a director on 31 May 2017 (2 pages)
6 June 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 June 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 June 2017Registered office address changed from Union Point Pinstone Way Tatling End, Gerrards Cross Bucks. SL9 7BJ to 30 st. Giles Oxford Oxfordshire OX1 3LE on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Derek Williams as a secretary on 31 May 2017 (2 pages)
6 June 2017Registered office address changed from Union Point Pinstone Way Tatling End, Gerrards Cross Bucks. SL9 7BJ to 30 st. Giles Oxford Oxfordshire OX1 3LE on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Margaret Ann Glover as a secretary on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Simon John Glover as a director on 30 May 2017 (1 page)
6 June 2017Appointment of Mr Cameron Thomson as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Derek Owen Williams as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Derek Owen Williams as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Simon John Glover as a director on 30 May 2017 (1 page)
6 June 2017Termination of appointment of Margaret Ann Glover as a secretary on 31 May 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750
(4 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Director's details changed for Mr Simon John Glover on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Simon John Glover on 28 January 2015 (2 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 750
(4 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 750
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 750
(4 pages)
24 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 750
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 30/09/08; full list of members (4 pages)
22 December 2008Return made up to 30/09/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 30/09/07; full list of members (4 pages)
11 April 2008Return made up to 30/09/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 30/09/05; full list of members (3 pages)
22 February 2007Return made up to 30/09/06; full list of members (3 pages)
22 February 2007Return made up to 30/09/06; full list of members (3 pages)
22 February 2007Return made up to 30/09/05; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2005Return made up to 30/09/04; full list of members (7 pages)
23 August 2005Return made up to 30/09/04; full list of members (7 pages)
25 August 2004Particulars of mortgage/charge (11 pages)
25 August 2004Particulars of mortgage/charge (11 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 30/09/03; full list of members (7 pages)
22 December 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 June 2001Return made up to 30/09/00; full list of members (6 pages)
11 June 2001Return made up to 30/09/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 March 1999£ ic 1000/750 12/01/99 £ sr 250@1=250 (1 page)
4 March 1999£ ic 1000/750 12/01/99 £ sr 250@1=250 (1 page)
4 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
17 December 1997Return made up to 30/09/97; full list of members (6 pages)
17 December 1997Return made up to 30/09/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
3 November 1995Return made up to 30/09/95; no change of members (4 pages)
3 November 1995Return made up to 30/09/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (9 pages)
4 July 1995Full accounts made up to 31 December 1994 (9 pages)