Company NameNisbet Print Services Limited
Company StatusDissolved
Company Number01148317
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 4 months ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Adams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(18 years, 6 months after company formation)
Appointment Duration5 years (closed 08 July 1997)
RoleCompany Director
Correspondence AddressCob House 69 Sevenoaks Road
Borough Green
Sevenoaks
Kent
TN15 8AR
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 1992(18 years, 6 months after company formation)
Appointment Duration5 years (closed 08 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed25 July 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 08 July 1997)
RoleCS
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Secretary NameDavid Peter Gray
NationalityBritish
StatusResigned
Appointed14 June 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address28a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Secretary NameMs Julie Caroline Parnell
NationalityBritish
StatusResigned
Appointed24 March 1994(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address45 Hilldale Road
Cheam
Surrey
SM1 2JA
Secretary NameLisa Anne Blanchard
NationalityBritish
StatusResigned
Appointed02 June 1995(21 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence Address156 Casewick Road
West Norwood
London
SE27 0SZ

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
11 October 1996Registered office changed on 11/10/96 from: 310,commonside east, mitcham, surrey. CR4 1HX (1 page)
27 June 1996Return made up to 01/06/96; full list of members (7 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Secretary resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995New secretary appointed (2 pages)
8 June 1995Return made up to 01/06/95; no change of members (6 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)