Company NameContemporary Lithoplates Limited
DirectorTerence Arthur Silk
Company StatusDissolved
Company Number01056599
CategoryPrivate Limited Company
Incorporation Date2 June 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Terence Arthur Silk
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleLithoplatemaker
Correspondence Address7 The Grange
Shirley
Croydon
Surrey
CR0 8AP
Secretary NamePaul Brian Silk
NationalityBritish
StatusCurrent
Appointed25 January 1993(20 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address7 The Grange
Shirley
Croydon
CR0 8AP
Director NameMr Robert Douglas Stratton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RolePrinting Representative
Correspondence Address30 Rusper Road
Horsham
West Sussex
RH12 4BD
Secretary NameMr Terence Arthur Silk
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address7 The Grange
Shirley
Croydon
Surrey
CR0 8AP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 July 2000Dissolved (1 page)
26 April 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Amended 4.68 30/09/96 (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
15 June 1995Liquidators statement of receipts and payments (6 pages)