Company NameC/S/M Sheet-Fed Limited
DirectorJohn Richard Miller
Company StatusDissolved
Company Number00974090
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 months ago)
Previous NameC/S/M Jarvis Field Limited

Business Activity

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

Directors

Director NameMr John Richard Miller
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Correspondence Address21 Portsea Place
London
W2 2BL
Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 December 2001)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMichael John Chelton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 1999)
RoleSalesman
Correspondence Address135 Fairfax Road
Teddington
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameDavid John Searle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleSales Director
Correspondence Address10 Links Way
Northwood
Middlesex
HA6 2XB
Director NameMr John Graham Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 1997)
RolePrinter
Correspondence AddressOak House Walcote Road
South Kilworth
Lutterworth
Leicestershire
LE17 6EE
Director NameMr Norman Henry Street
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Beech Tree Avenue
Marlow
Buckinghamshire
SL7 3NJ
Director NameMr Brian Keith Warner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence AddressOakleigh Ellis Avenue Chalfont St Peter
Gerrards Cross
Bucks
SL9 9UA
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Victor Robert Field
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Swanton Road
Erith
Kent
DA1 1LP
Director NameMr Anthony John Jarvis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1997)
RolePrinter
Correspondence AddressLinks End
Stoke Park Avenue
Farnham Royal
Buckinghamshire
SL2 3BJ
Director NameMr Robert Alfred Baker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2000)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Breakspears Drive
St Pauls Cray
Orpington
Kent
BR5 2RU
Director NamePhilip Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressThe Old Chapel
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8JZ
Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£12,344,000
Gross Profit£2,054,000
Net Worth-£355,000
Current Liabilities£6,695,000

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2006 (10 pages)
29 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (27 pages)
29 June 2006Notice of completion of voluntary arrangement (36 pages)
27 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (26 pages)
2 May 2006Dissolved (1 page)
2 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2005 (26 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Administrator's abstract of receipts and payments (3 pages)
20 January 2005Administrator's abstract of receipts and payments (2 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 August 2004Administrator's abstract of receipts and payments (2 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Director resigned (1 page)
19 August 2003Administrator's abstract of receipts and payments (2 pages)
19 August 2003Administrator's abstract of receipts and payments (2 pages)
4 July 2003Liquidators statement of receipts and payments (4 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
19 September 2002Notice of discharge of Administration Order (5 pages)
8 July 2002Registered office changed on 08/07/02 from: 15/19 cavendish place london W1G 0DD (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Statement of affairs (101 pages)
3 July 2002New director appointed (2 pages)
2 July 2002Notice of Constitution of Liquidation Committee (2 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
7 December 2001Secretary resigned;director resigned (1 page)
8 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
20 August 2001Notice of Administration Order (1 page)
20 August 2001Administration Order (4 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
5 March 2001Full accounts made up to 30 April 2000 (18 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(7 pages)
14 April 2000Full accounts made up to 30 April 1999 (17 pages)
9 December 1999Return made up to 30/11/99; full list of members (7 pages)
24 June 1999Director resigned (1 page)
18 June 1999Full accounts made up to 30 April 1998 (19 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
10 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 May 1998Full group accounts made up to 30 April 1997 (21 pages)
13 January 1998Director resigned (1 page)
13 January 1998Return made up to 30/11/97; no change of members (12 pages)
13 January 1998Director resigned (1 page)
28 October 1997Company name changed c/s/m jarvis field LIMITED\certificate issued on 29/10/97 (2 pages)
14 August 1997Director resigned (1 page)
4 March 1997Full group accounts made up to 30 April 1996 (21 pages)
28 January 1997Director resigned (1 page)
22 January 1997Return made up to 30/11/96; change of members (14 pages)
9 August 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
7 March 1996Return made up to 30/11/95; full list of members (12 pages)
4 March 1996Full group accounts made up to 30 April 1995 (21 pages)
25 February 1996New director appointed (2 pages)
12 April 1995Return made up to 30/11/94; full list of members (18 pages)
22 February 1995Full group accounts made up to 30 April 1994 (19 pages)
2 August 1994Company name changed collier/searle/matfield LIMITED\certificate issued on 03/08/94 (2 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
31 May 1988New director appointed (2 pages)