Company NameW.L. Litho Limited
Company StatusDissolved
Company Number01002823
CategoryPrivate Limited Company
Incorporation Date19 February 1971(53 years, 2 months ago)
Dissolution Date16 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Derek Edward Drew
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(20 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 16 February 2011)
RolePrinter
Correspondence Address34 Seaview Avenue
West Mersea
Essex
CO5 8HE
Director NameMr Terence Ian Drew
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(20 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 16 February 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Regency Court
Heybridge
Essex
CM9 4EJ
Secretary NameJean Drew
NationalityBritish
StatusClosed
Appointed31 March 1992(21 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 16 February 2011)
RoleCompany Director
Correspondence Address10 Regency Court
Heybridge
Essex
CM9 4EJ
Director NameAdam Lee Drew
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 16 February 2011)
RolePrinting
Correspondence Address20 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Director NameMr Ian Robert Drew
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 16 February 2011)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address145 Beardsley Drive
Springfield
Chelmsford
Essex
CM1 6GJ
Director NameMatthew Edward Drew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(33 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 16 February 2011)
RolePrinting
Correspondence AddressVine Cottage
2a School Lane
Broomfield
Essex
CM1 7DN
Director NameMr Harry Edward Drew
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RolePrinter
Correspondence Address27 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Director NameRose Ellen Drew
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleHousewife
Correspondence Address27 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Secretary NameRose Ellen Drew
NationalityBritish
StatusResigned
Appointed12 September 1991(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address27 Henrys Avenue
Woodford Green
Essex
IG8 9RB

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£137,211
Cash£1,049
Current Liabilities£921,635

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Final Gazette dissolved following liquidation (1 page)
16 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
8 November 2007Statement of affairs (15 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Statement of affairs (15 pages)
8 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 08/08/06; full list of members (8 pages)
4 September 2006Return made up to 08/08/06; full list of members (8 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Return made up to 08/08/05; full list of members (8 pages)
31 August 2005Return made up to 08/08/05; full list of members (8 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 23/08/04; full list of members (7 pages)
22 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 29/08/03; full list of members (7 pages)
29 October 2003Return made up to 29/08/03; full list of members (7 pages)
30 September 2002Return made up to 10/09/02; full list of members (7 pages)
30 September 2002Return made up to 10/09/02; full list of members (7 pages)
3 September 2002Registered office changed on 03/09/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
3 September 2002Registered office changed on 03/09/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 April 2002Auditor's resignation (1 page)
15 April 2002Auditor's resignation (1 page)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 12/09/01; full list of members (6 pages)
23 October 2001Return made up to 12/09/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Return made up to 12/09/00; full list of members (6 pages)
18 September 2000Return made up to 12/09/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Return made up to 12/09/99; full list of members (6 pages)
16 September 1999Return made up to 12/09/99; full list of members (6 pages)
18 September 1998Return made up to 12/09/98; no change of members (4 pages)
18 September 1998Return made up to 12/09/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1996Return made up to 12/09/96; full list of members (6 pages)
23 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1996Return made up to 12/09/95; no change of members (4 pages)
19 July 1996Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 31 March 1995 (13 pages)
18 October 1995Full accounts made up to 31 March 1995 (13 pages)
11 May 1995Registered office changed on 11/05/95 from: woodford house 25 woodford road watford hertfordshire WD1 1DL (1 page)
11 May 1995Registered office changed on 11/05/95 from: woodford house 25 woodford road watford hertfordshire WD1 1DL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
7 February 1991Particulars of mortgage/charge (3 pages)
7 February 1991Particulars of mortgage/charge (3 pages)
26 March 1973Memorandum and Articles of Association (11 pages)
26 March 1973Memorandum and Articles of Association (11 pages)