Company NameNewpar Press Limited
DirectorJoan Woodhouse
Company StatusDissolved
Company Number00959656
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJoan Woodhouse
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(22 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address240 Coral Bay
Peyia
Paphos
8575
Secretary NameJoan Woodhouse
NationalityBritish
StatusCurrent
Appointed25 April 1992(22 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address240 Coral Bay
Peyia
Paphos
8575
Director NameMr Peter James Crosby Crouch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawcombe Cottage
Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameJohn Wood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 1999)
RoleManager & Printer
Correspondence Address18 Balland Way Wootton Fields
Wootton
Northampton
Northamptonshire
NN4 6AU

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£1,322,809
Gross Profit£611,060
Net Worth£309,093
Cash£10,872
Current Liabilities£291,231

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 September 2002Dissolved (1 page)
11 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (8 pages)
31 August 1999Statement of affairs (21 pages)
31 August 1999Appointment of a voluntary liquidator (1 page)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: lyon road bletchley milton keynes buckinghamshire MK1 1EX (1 page)
4 June 1999Director resigned (1 page)
18 May 1999Return made up to 25/04/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 October 1997 (15 pages)
13 May 1998Return made up to 25/04/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: protecta building, lyon road, bletchley, bucks MK1 1EX (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
2 May 1997Return made up to 25/04/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 October 1996 (15 pages)
26 November 1996Director's particulars changed (1 page)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
15 May 1996Return made up to 25/04/96; full list of members (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 October 1994 (14 pages)