Company NameContract Printing Service Limited
Company StatusDissolved
Company Number01118653
CategoryPrivate Limited Company
Incorporation Date18 June 1973(50 years, 10 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJune Florence Harris
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1973(same day as company formation)
RoleSecretary
Correspondence Address8 Capel Park
Kirby Cross
Frinton On Sea
Essex
CO13 0UA
Director NameLeslie George Harris
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1973(same day as company formation)
RolePrinter
Correspondence Address8 Capel Park
Kirby Cross
Frinton On Sea
Essex
CO13 0UA
Secretary NameJune Florence Harris
NationalityBritish
StatusClosed
Appointed10 October 1992(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address8 Capel Park
Kirby Cross
Frinton On Sea
Essex
CO13 0UA

Location

Registered Address29 30 Fitzroy Sq
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
20 January 1998Application for striking-off (1 page)
28 October 1997Return made up to 10/10/97; full list of members (5 pages)
1 November 1996Return made up to 10/10/96; full list of members (5 pages)
24 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
20 February 1996Return made up to 10/10/95; full list of members (6 pages)