Company NameM C H Printing Group Limited
Company StatusDissolved
Company Number01151989
CategoryPrivate Limited Company
Incorporation Date17 December 1973(50 years, 4 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameMorganprint (Blackheath) Limited

Business Activity

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

Directors

Director NameEdward George Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2006)
RolePrinter
Correspondence Address48 Eyhurst Avenue
Elm Park
Hornchurch
Essex
RM12 4RA
Director NameJeanette Roast
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years after company formation)
Appointment Duration13 years, 3 months (closed 25 April 2006)
RoleSales Manager
Correspondence Address377 Manford Way
Chigwell
Essex
IG7 4AU
Director NameMr James Donald Dow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(19 years after company formation)
Appointment Duration13 years, 3 months (closed 25 April 2006)
RolePrinter
Correspondence Address33 Sandringham Drive
Welling
Kent
DA16 3QU
Director NameDavid John Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 April 2006)
RoleSecretary
Correspondence Address48 Eyhurst Avenue
Hornchurch
Essex
RM12 4RA
Director NameGerald Walter Darby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 25 April 2006)
RoleSales Dorector
Country of ResidenceUnited Kingdom
Correspondence Address31 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Secretary NameDavid John Buckley
NationalityBritish
StatusClosed
Appointed03 June 1998(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 25 April 2006)
RoleSecretary
Correspondence Address48 Eyhurst Avenue
Hornchurch
Essex
RM12 4RA
Secretary NameJeanette Roast
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 1998)
RoleSales Manager
Correspondence Address377 Manford Way
Chigwell
Essex
IG7 4AU
Director NameMr Leonard Robert Reynolds
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2000)
RoleManaging Director
Correspondence AddressAmberley House 2 High Road
Hockley
Essex
SS5 4SX
Secretary NameAptgate Limited (Corporation)
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
Correspondence Address82 Well Hall Road
Eltham
London
SE9 6SL

Location

Registered AddressPalladium House
1 - 4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,129,236
Net Worth£617,706
Cash£196
Current Liabilities£2,243,744

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005Receiver ceasing to act (1 page)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 September 2004Receiver's abstract of receipts and payments (2 pages)
28 October 2003Receiver ceasing to act (1 page)
19 August 2003Receiver's abstract of receipts and payments (2 pages)
10 September 2002Receiver's abstract of receipts and payments (3 pages)
26 July 2001Appointment of receiver/manager (1 page)
23 January 2001Director resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 1999Return made up to 31/12/98; no change of members (7 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Registered office changed on 22/04/97 from: cambridge house 27,cambridge park london E11 2PU (5 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
15 March 1996Full accounts made up to 31 March 1995 (16 pages)
12 February 1996Return made up to 31/12/95; no change of members (6 pages)