Company NameAmega Litho Limited
Company StatusDissolved
Company Number01072981
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)

Business Activity

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

Directors

Director NameElvira Grace Duncan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Capsey Road
Ifield
Crawley
West Sussex
RH11 0UA
Director NameAlistair Nixon Parr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleLithographer
Correspondence Address22 Buchans Lawn
Broadfield
Crawley
West Sussex
RH11 9NZ
Director NameGraeme Charles Parr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Chesworth Gardens
Horsham
West Sussex
RH13 5AR
Director NameRonald Arthur Parr
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address45 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TW
Director NameLewis George Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address1 Stanbridge Close
Ifield
Crawley
West Sussex
RH11 0TP
Secretary NameElvira Grace Duncan
NationalityBritish
StatusCurrent
Appointed03 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Capsey Road
Ifield
Crawley
West Sussex
RH11 0UA

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (6 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
8 December 1995Liquidators statement of receipts and payments (6 pages)
22 May 1995Liquidators statement of receipts and payments (6 pages)