Company NameAdprint (Cheltenham) Limited
Company StatusDissolved
Company Number00983507
CategoryPrivate Limited Company
Incorporation Date1 July 1970(53 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Macaulay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(30 years after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2003)
RoleCo Director
Correspondence Address13 Bluebell Chase
Chalford
Stroud
Gloucestershire
GL6 8PG
Wales
Director NameJohn Dudley Southern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(30 years after company formation)
Appointment Duration3 years, 3 months (closed 30 September 2003)
RoleCo Director
Correspondence AddressMarlow House
2 Cross Elms Lane
Bristol
Avon
BS9 2BP
Secretary NameJohn Dudley Southern
NationalityBritish
StatusClosed
Appointed09 November 2001(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressMarlow House
2 Cross Elms Lane
Bristol
Avon
BS9 2BP
Director NameAlison Fearnside
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleSecretary
Correspondence Address4 Old Forge Cottages
Didbrook
Cheltenham
Gloucestershire
GL54 5PF
Wales
Director NameMr James Stewart Jamieson Hynd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 1993)
RoleProduction Director
Correspondence Address5 Cumbernauld Crescent
Rowanfield
Cheltenham
Glos
GL51 8AL
Wales
Director NameMr Clive David Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address2 Willcox Drive
Woodmancote
Cheltenham
Gloucestershire
GL52 4PW
Wales
Director NameDerek Nutter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleChairman
Correspondence AddressGunnerside
Goodrich
Ross On Wye
Herefordshire
HR9 6JA
Wales
Director NameElla Nutter
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressGunnerside
Goodrich
Ross On Wye
Herefordshire
HR9 6JA
Wales
Director NameAudrey Lilian Schwaben
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Latymer Croft
Churchdown
Gloucester
Gloucestershire
GL3 2QW
Wales
Secretary NameAlison Fearnside
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleSecretary
Correspondence Address4 Old Forge Cottages
Didbrook
Cheltenham
Gloucestershire
GL54 5PF
Wales
Secretary NameMichael Adrian Thew
NationalityBritish
StatusResigned
Appointed28 June 2000(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressFairlight 144 Maldon Road
Colchester
Essex
CO3 3AY

Location

Registered Address342 Hoe Street
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£16,890
Cash£250
Current Liabilities£358,788

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
12 April 2002Return made up to 02/01/02; full list of members (7 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
15 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: the runnings cheltenham GL51 9NJ (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Memorandum and Articles of Association (4 pages)
24 July 2000New director appointed (2 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 1999Auditor's resignation (1 page)
17 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 1998Secretary's particulars changed;director's particulars changed (1 page)
9 February 1998Return made up to 02/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 02/01/97; full list of members (5 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 January 1996Return made up to 02/01/96; change of members (6 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)