Company NameChatham Printers Limited
Company StatusDissolved
Company Number01223812
CategoryPrivate Limited Company
Incorporation Date22 August 1975(48 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mukundrai Ratilal Naker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(17 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Country of ResidenceGBR
Correspondence Address1 Bradshaw Avenue
Glen Parva
Leicester
Leicestershire
LE2 9PD
Director NamePradeep Venilal Naker
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(17 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleSales & Marketing Director
Correspondence Address45 Gilmorton Avenue
Glen Parva
Leicester
Leicestershire
LE2 9JY
Secretary NameMr Mukundrai Ratilal Naker
NationalityBritish
StatusCurrent
Appointed28 October 1992(17 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Bradshaw Avenue
Glen Parva
Leicester
Leicestershire
LE2 9PD
Director NameMr Vipul Chunilal Naker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1997(22 years after company formation)
Appointment Duration26 years, 8 months
RoleSales Executive
Correspondence Address2 Hall Close
Glen Parva
Leicester
LE2 9HZ
Director NameMr Girishkumar Chunilal Naker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(26 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Hall Close
Glen Parva
Leicester
Leicestershire
LE2 9HZ
Director NameAnita Vinodrai Bhatt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 1997)
RoleTypesetter
Correspondence Address19 Rushton Drive
Leicester
LE2 9HX
Director NameChimanlal Manishanker Naker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 April 2002)
RoleWorks Manager-Repro
Correspondence Address61 Repton Road
Wigston Fields
Wigston
Leicestershire
LE18 1GD

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,804,672
Gross Profit£484,012
Net Worth£71,848
Cash£134
Current Liabilities£752,363

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 December 2007Dissolved (1 page)
22 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Notice of completion of voluntary arrangement (6 pages)
28 January 2005Registered office changed on 28/01/05 from: 81 st martins lane london WC2N 4AA (1 page)
17 August 2004Notice of Constitution of Liquidation Committee (5 pages)
12 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2004 (3 pages)
11 August 2004Registered office changed on 11/08/04 from: 32 chatham street leicester LE1 6PB (1 page)
9 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2004Appointment of a voluntary liquidator (1 page)
9 August 2004Statement of affairs (12 pages)
1 June 2004Full accounts made up to 31 March 2002 (20 pages)
19 April 2004Return made up to 20/11/03; full list of members (13 pages)
21 July 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 March 2003New director appointed (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Return made up to 20/11/02; full list of members (13 pages)
10 August 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
19 April 2002Return made up to 20/11/01; full list of members (12 pages)
16 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 February 2001Return made up to 20/11/00; full list of members (13 pages)
17 January 2001Ad 30/03/00--------- £ si 52500@1=52500 £ ic 90900/143400 (4 pages)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Nc inc already adjusted 17/02/00 (1 page)
9 February 2000Return made up to 03/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 1999Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1982Allotment of shares (2 pages)
13 March 1978Allotment of shares (2 pages)
30 April 1976Allotment of shares (2 pages)