Company NameDudley Stationery Limited
Company StatusDissolved
Company Number01188866
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 6 months ago)
Dissolution Date29 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 29 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameIan Bald
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Old Quarry
Haslemere
Surrey
GU27 3SS
Director NameChristopher Martin Bentley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 1999)
RoleMarketing Director
Correspondence Address20 Cory Drive
Hutton
Brentwood
Essex
CM13 2PT
Director NameAlistair James Morris Brient
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 December 2001)
RoleBusiness Development Director
Correspondence Address3 Rosemary Street
Islington
London
N1 3DU
Director NameDavid Benjamin Morris Brient
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleOperations Director
Correspondence Address31 Langton Way
Blackheath
London
SE3 7TJ
Director NameTrevor Francis Graham Brient
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 1995)
RoleDirector Non Executive
Correspondence AddressBurningfold Hall
Chapel Hill
Dunsford
Surrey
GU8 4NZ
Director NameBrigadier Colin Arthur Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 May 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressArchery Chipstead Lane
Sevenoaks
Kent
TN13 2RG
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameMartin William Guntrip
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(17 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 1999)
RoleSales Director
Correspondence Address22 Vantage Mews
Prestons Road
London
E14 9NY
Director NameJonathan Joseph Ledecky
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1996(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1998)
RoleCorporate Executive
Correspondence Address1400 34th Street Nw
Washington Dc
20007
Secretary NameMark Dean
NationalityAmerican
StatusResigned
Appointed13 November 1996(22 years after company formation)
Appointment DurationResigned same day (resigned 13 November 1996)
RoleAttorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Director NameThomas Morgan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(23 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1999)
RoleCompany Director
Correspondence Address895 Chinquapin Road
McLean
Virginia
22102
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameWarren Dratch Feldberg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address75 Buttrick`S Hill Road
Concord
Massachusetts
01742
Director NameDavid Edwin Crewe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address13 Thanet Street
London
WC1 9QL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£189,892,000
Gross Profit£19,418,000
Net Worth£1,498,000
Cash£4,072,000
Current Liabilities£62,987,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 January

Filing History

29 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2009Completion of winding up (1 page)
17 June 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
2 June 2008Notice of discharge of Administration Order (4 pages)
19 May 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
22 October 2007Administrator's abstract of receipts and payments (3 pages)
18 May 2007Administrator's abstract of receipts and payments (3 pages)
5 December 2006Administrator's abstract of receipts and payments (3 pages)
1 June 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
25 May 2005Administrator's abstract of receipts and payments (3 pages)
30 November 2004Administrator's abstract of receipts and payments (3 pages)
16 June 2004Administrator's abstract of receipts and payments (3 pages)
30 October 2003Administrator's abstract of receipts and payments (3 pages)
16 July 2003O/C replacement of administrator (9 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
25 February 2003Director resigned (1 page)
28 October 2002Administrator's abstract of receipts and payments (4 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
26 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page)
18 February 2002Accounting reference date extended from 31/10/01 to 02/01/02 (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
21 December 2001Notice of result of meeting of creditors (6 pages)
17 December 2001Statement of administrator's proposal (27 pages)
12 November 2001Secretary resigned (1 page)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2001Administration Order (4 pages)
4 October 2001Notice of Administration Order (1 page)
20 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
20 August 2001Registered office changed on 20/08/01 from: crown close wick lane bow london E3 2JT (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2000Full group accounts made up to 31 October 1999 (38 pages)
31 July 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000New director appointed (2 pages)
1 October 1999Return made up to 25/09/99; no change of members (6 pages)
27 August 1999Full group accounts made up to 31 October 1998 (43 pages)
3 March 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
7 October 1998Return made up to 25/09/98; no change of members (6 pages)
10 July 1998Accounts made up to 31 October 1997 (24 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 March 1998Particulars of mortgage/charge (13 pages)
17 March 1998Director resigned (1 page)
5 March 1998Particulars of mortgage/charge (4 pages)
11 November 1997Return made up to 25/09/97; full list of members (8 pages)
17 September 1997New director appointed (2 pages)
1 July 1997Accounts made up to 31 October 1996 (27 pages)
18 November 1996Ad 13/11/96--------- £ si 43918@1=43918 £ ic 45711/89629 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 November 1996£ ic 47931/45711 04/11/96 £ sr 2220@1=2220 (1 page)
14 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 25/09/96; no change of members (6 pages)
15 August 1996Accounts made up to 31 October 1995 (24 pages)
10 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Accounts made up to 31 October 1994 (26 pages)
16 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 June 1995£ ic 49906/47931 06/04/95 £ sr 1975@1=1975 (1 page)
31 March 1995Director resigned (2 pages)
11 July 1994Declaration of mortgage charge released/ceased (1 page)
8 October 1992Return made up to 25/09/92; full list of members
  • 363(287) ‐ Registered office changed on 08/10/92
  • 363(288) ‐ Director's particulars changed
(38 pages)
24 September 1990Return made up to 25/09/90; no change of members (5 pages)
4 November 1986Return made up to 10/10/86; full list of members (5 pages)