Company NameUrgent Copy Limited
DirectorsMalcolm John Lock and Aine Lock
Company StatusDissolved
Company Number01255522
CategoryPrivate Limited Company
Incorporation Date21 April 1976(48 years ago)

Business Activity

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

Directors

Director NameMr Malcolm John Lock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RolePrinter
Correspondence Address61 Park Lane
Carshalton
Surrey
SM5 3EE
Director NameAine Lock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 1997(21 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address61 Park Lane
Carshalton
Surrey
SM5 3EE
Secretary NameAine Lock
NationalityIrish
StatusCurrent
Appointed23 April 1997(21 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address61 Park Lane
Carshalton
Surrey
SM5 3EE
Secretary NameMs Lynne Ridlealgh
NationalityBritish
StatusResigned
Appointed07 March 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address61 Park Lane
Carshalton
Surrey
SM5 3EE
Secretary NameAdrian Lock
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address10 Mill Lane
Carshalton
Surrey
SM5 2JY

Location

Registered Address62 Beresford Street
Woolwich
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£789,289
Gross Profit£253,458
Net Worth£61,829
Cash£1,270
Current Liabilities£263,643

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Completion of winding up (1 page)
11 September 2000Order of court to wind up (2 pages)
21 August 2000Court order notice of winding up (1 page)
3 August 1999Return made up to 28/02/99; full list of members (8 pages)
8 June 1999Full accounts made up to 30 June 1998 (13 pages)
30 July 1998Registered office changed on 30/07/98 from: 20-22 fish st hill london EC3R 6DB (1 page)
26 June 1998Registered office changed on 26/06/98 from: 15A eastcheap london EC3M 1BU (1 page)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 100/200 10/09/97 (1 page)
15 October 1997Ad 10/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 June 1997Return made up to 28/02/97; full list of members (8 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Return made up to 28/02/95; no change of members (4 pages)