Denham
Middlesex
Ub9
Director Name | Colin Roger Dwyer |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Marlborough House Graemesdyke Road Berkhamsted Hertfordshire HP4 3YE |
Director Name | Peter John Kenny |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Correspondence Address | 12 Florence Road Wimbledon London SW19 8TJ |
Secretary Name | Peter John Kenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Correspondence Address | 12 Florence Road Wimbledon London SW19 8TJ |
Director Name | Paul Norman Dickinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(25 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Print Manager |
Correspondence Address | 165 Woodside Road Amersham Buckinghamshire HP6 6NR |
Director Name | Mr Larry Peter Cork |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 1992) |
Role | Production Manager |
Correspondence Address | 17 Middle Lane Epsom Surrey KT17 1DP |
Director Name | Mr Anthony Leonard Martin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Print Production Manager |
Correspondence Address | Birchmead Cuckoo Hill Pinner Middlesex HA5 2BE |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | 27 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Neil Charlton Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Printer |
Correspondence Address | Woodhill Lodge Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DJ |
Secretary Name | Neil Charlton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Woodhill Lodge Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DJ |
Director Name | Maureen Patricia Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Woodhill Lodge Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DJ |
Director Name | David Robert Nash |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2001) |
Role | Manager |
Correspondence Address | 599 Bath Road Huntercombe Slough SL1 6AE |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,026,018 |
Net Worth | £1,489,788 |
Cash | £83,738 |
Current Liabilities | £954,396 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 February 2006 | Dissolved (1 page) |
---|---|
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Statement of affairs (9 pages) |
30 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 2 commercial way abbey road industrial estate park royal london NW10 7XF (1 page) |
19 July 2001 | Appointment of a voluntary liquidator (2 pages) |
12 February 2001 | Director resigned (1 page) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
25 January 2000 | Return made up to 22/10/99; full list of members (9 pages) |
3 December 1999 | Accounts made up to 31 January 1999 (15 pages) |
9 December 1998 | Accounts made up to 31 January 1998 (15 pages) |
25 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
20 November 1997 | Return made up to 22/10/97; full list of members (5 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Auditor's resignation (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Memorandum and Articles of Association (6 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Particulars of mortgage/charge (7 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Accounts made up to 31 January 1997 (10 pages) |
5 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
3 May 1995 | Accounts made up to 31 January 1995 (12 pages) |