Company NameR.T. Nuprint Limited
DirectorsGeraldine Diane Shepherd and Rodney Paul Shepherd
Company StatusDissolved
Company Number01272852
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Geraldine Diane Shepherd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Director NameRodney Paul Shepherd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY
Secretary NameMr Geraldine Diane Shepherd
NationalityBritish
StatusCurrent
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address93 Topstreet Way
Harpenden
Hertfordshire
AL5 5TY

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
13 June 1997Appointment of a voluntary liquidator (2 pages)
13 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1997Statement of affairs (14 pages)
20 May 1997Registered office changed on 20/05/97 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page)
17 January 1997Registered office changed on 17/01/97 from: the white cottage 41 high street wheathampstead hertfordshire AL4 8BB (1 page)
3 October 1996Auditor's resignation (1 page)
1 July 1996Return made up to 22/06/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)