Company NameH. & T. Lithographic Limited
Company StatusDissolved
Company Number01012946
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameKenneth Maurice Poole
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address8 Seddon Road
Morden
Surrey
SM4 6EE
Director NameZofia Norvid
Date of BirthMay 1925 (Born 99 years ago)
NationalityPolish
StatusClosed
Appointed09 November 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address1 Holmside Road
London
SW12 8RJ
Secretary NameZofia Norvid
NationalityPolish
StatusClosed
Appointed09 November 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address1 Holmside Road
London
SW12 8RJ
Director NameLeon Masivlanis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressFinca Cruz Del Monre 13
Competa Molaga
Foreign
Director NameZbigniew Norvid
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address81 Nightingale Lane
London
SW12 8NX
Secretary NameZbigniew Norvid
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address81 Nightingale Lane
London
SW12 8NX

Location

Registered AddressC/O Marchant Lewis & Co
4th Floor, 19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,141
Cash£8,525
Current Liabilities£3,120

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
30 October 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
30 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 September 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
27 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 September 2000Return made up to 04/09/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Return made up to 04/09/98; change of members (6 pages)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 January 1998Secretary resigned;director resigned (1 page)
10 September 1996Return made up to 04/09/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (9 pages)
29 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 September 1995Return made up to 04/09/95; full list of members (6 pages)