Company NameCopyspeed Printing Plc
DirectorsAnthony Wayne Kenton and Brian Gerald Smith
Company StatusDissolved
Company Number01303441
CategoryPublic Limited Company
Incorporation Date18 March 1977(47 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Wayne Kenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Brian Gerald Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Correspondence Address121 Framfield Road
Hanwell
London
W7 1NQ
Secretary NameMrs Caroline Paula Shayne Kenton
NationalityBritish
StatusCurrent
Appointed24 October 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,189,629
Gross Profit£1,529,923
Net Worth£94,374
Cash£718
Current Liabilities£600,064

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2003Dissolved (1 page)
22 January 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2001Statement of affairs (11 pages)
27 September 2001Registered office changed on 27/09/01 from: concorde house 56 station road finchley london N3 2SA (1 page)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 December 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1997Return made up to 24/10/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 March 1997 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Return made up to 24/10/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)