Company NameOrsman Exports Limited
Company StatusDissolved
Company Number01011035
CategoryPrivate Limited Company
Incorporation Date13 May 1971(52 years, 12 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameB.& W.Transprints Limited

Business Activity

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

Directors

Director NameMr David Weisfeld
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
New Road
Letchmore Heath
Hertfordshire
WD25 8ED
Director NameMr Neil Weisfeld
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Secretary NameMr Neil Weisfeld
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 March 2002Company name changed B.& W.transprints LIMITED\certificate issued on 15/03/02 (2 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Full accounts made up to 30 April 1994 (1 page)