Company NameD.E.C. Litho Limited
Company StatusDissolved
Company Number00956064
CategoryPrivate Limited Company
Incorporation Date12 June 1969(54 years, 10 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameErnest Joseph Hughes
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 12 April 2005)
RolePrinter
Correspondence Address10 Hollingbourne Avenue
Bexleyheath
Kent
DA7 5EU
Director NameKevin Martin Hughes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 12 April 2005)
RolePrinter
Correspondence Address3 Manor Cottages
Langley
Maidstone
Kent
ME17 3ND
Director NameConrad Noel Stapleton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 12 April 2005)
RoleGeneral Manager
Correspondence AddressMoreton House
Little Laver Road Moreton
Ongar
Essex
CM5 0JE
Secretary NameConrad Noel Stapleton
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 12 April 2005)
RoleCompany Director
Correspondence AddressMoreton House
Little Laver Road Moreton
Ongar
Essex
CM5 0JE

Location

Registered AddressUnit 9a
Europa Trading Estate
Fraser Road
Erith Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Turnover£5,257,898
Gross Profit£388,454
Net Worth£564,354
Current Liabilities£3,036,930

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003Strike-off action suspended (1 page)
3 March 2003Receiver ceasing to act (1 page)
3 March 2003Receiver's abstract of receipts and payments (3 pages)
30 December 2002Receiver's abstract of receipts and payments (3 pages)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
29 December 2000Receiver's abstract of receipts and payments (3 pages)
12 January 2000Receiver's abstract of receipts and payments (3 pages)
5 January 1999Receiver's abstract of receipts and payments (2 pages)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
12 April 1996Receiver's abstract of receipts and payments (2 pages)
15 March 1995Receiver's abstract of receipts and payments (4 pages)