Company NameAdmiral Printing Company Limited
Company StatusDissolved
Company Number01018710
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Spurgin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(25 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25/2 Westow Street
Upper Norwood
London
SE19 3RY
Secretary NameMr David Charles Spurgin
NationalityBritish
StatusClosed
Appointed31 March 2003(31 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25/2 Westow Street
Upper Norwood
London
SE19 3RY
Director NameTerence Reginald Bustard
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressGally Quay Hurst Road
Chislehurst
Kent
Director NameGraham Stuart Forster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address28 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG
Secretary NameGraham Stuart Forster
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address28 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG
Director NameGeorge Albert Fredrick Nash
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address37 Larchwood Road
New Eltham
London
SE9 3SE
Director NameMark Raymond Tackling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25/2 Westow Street
Upper Norwood
London
SE19 3RY

Contact

Websitetridentprinting.co.uk
Email address[email protected]
Telephone01254 699900
Telephone regionBlackburn

Location

Registered AddressForesters Hall
25/2 Westow Street
Upper Norwood
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Trident Services Holdings (Office Supplies London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

28 October 1991Delivered on: 31 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1986Delivered on: 28 October 1986
Satisfied on: 11 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 February 2011Director's details changed for David Charles Spurgin on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for David Charles Spurgin on 1 January 2011 (1 page)
22 February 2011Director's details changed for Mark Raymond Tackling on 1 January 2011 (2 pages)
22 February 2011Director's details changed for David Charles Spurgin on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Mark Raymond Tackling on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for David Charles Spurgin on 1 January 2011 (1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from units 24-26 the io centre armstrong road the royal arsenal, wollwich london SE18 6RS (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 March 2008Return made up to 31/01/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 October 2005Registered office changed on 03/10/05 from: 46/48 webber street london SE1 8QW (1 page)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 April 2005Return made up to 31/01/05; full list of members (3 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 February 2004Accounts for a dormant company made up to 31 July 2002 (4 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
31 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002Accounts for a dormant company made up to 31 July 2001 (10 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
9 April 2001Return made up to 31/01/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 February 2000Return made up to 31/01/00; full list of members (8 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 April 1998Full accounts made up to 31 July 1997 (15 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
14 March 1995Return made up to 31/01/95; no change of members (4 pages)