Company NameExcelsior Photoprinting Limited
DirectorAlan Leslie John Pond
Company StatusDissolved
Company Number00922702
CategoryPrivate Limited Company
Incorporation Date17 November 1967(56 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan Leslie John Pond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Correspondence Address7 Manor Drive
Aylesbury
Buckinghamshire
HP20 1EW
Secretary NameAlan Christopher Pond
NationalityBritish
StatusCurrent
Appointed10 May 1995(27 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address68 Queens Park
Aylesbury
Buckinghamshire
HP21 7RT
Secretary NameGabrielle D E F A Pond
NationalityBritish
StatusResigned
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address229 Aylesbury Road
Bierton
Aylesbury
Buckinghamshire
HP22 5DS

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
5 December 1996Appointment of a voluntary liquidator (1 page)
5 December 1996Statement of affairs (11 pages)
19 November 1996Registered office changed on 19/11/96 from: 4 parliament close prestwood great missenden buckinghamshire HP16 9DT (1 page)
9 July 1996Return made up to 06/07/96; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)