Company NamePrinting And Studio Services Limited
Company StatusDissolved
Company Number01316536
CategoryPrivate Limited Company
Incorporation Date9 June 1977(46 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameColin Eric Farrand
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(14 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 02 October 2018)
RoleChartered Accountant
Correspondence Address45 Cotton Road
Potters Bar
Hertfordshire
EN6 5JT
Secretary NameColin Eric Farrand
NationalityBritish
StatusClosed
Appointed26 February 1992(14 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 02 October 2018)
RoleChartered Accountant
Correspondence Address45 Cotton Road
Potters Bar
Hertfordshire
EN6 5JT
Director NameMrs Jane Carolyn Berry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 02 October 2018)
RoleMarketing Comms Manager
Correspondence AddressTgreen Shutters
High Street Hurley
Maidenhead
SL6 5LT
Director NamePeter William Berry
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 02 October 2018)
RoleSales Consultant
Correspondence AddressGreen Shutters
High Street, Hurley
Maidenhead
Berkshire
SL6 5LT
Director NameMrs Pauline Rita Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressCherrydown Blackmore Road
Hook End
Brentwood
Essex
CM15 0DS
Director NameMr Michael Frederick Woodroof
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 02 October 2018)
RolePrinter
Correspondence Address278 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LD
Director NameMr William Ralph Chandler
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RolePrinter
Correspondence Address28 Mores Lane
Pilgrims Hatch
Brentwood
Essex
CM14 5RZ
Director NameMr Kenneth William George Gell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RolePrinter
Correspondence Address36 Church Street
Billericay
Essex
CM11 2SX
Director NameMrs Claudette Marina Orapello
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleSecretary
Correspondence Address6 Woodway
Shenfield
Brentwood
Essex
CM15 8LP
Director NameMr Michael Frederick Woodroof
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RolePrinter
Correspondence Address278 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LD
Secretary NameMrs Claudette Marina Orapello
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address6 Woodway
Shenfield
Brentwood
Essex
CM15 8LP
Director NameWilliam George Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1992)
RolePrinter
Correspondence Address17 Ingatestone Road
Woodford Green
Essex
IG8 9AN

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year1992
Net Worth£76,455
Current Liabilities£190,429

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
3 July 1998Liquidators' statement of receipts and payments (3 pages)
3 July 1998Liquidators' statement of receipts and payments (3 pages)
3 July 1998Liquidators statement of receipts and payments (3 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators' statement of receipts and payments (5 pages)
12 January 1998Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
11 December 1996Liquidators' statement of receipts and payments (5 pages)
13 June 1996Liquidators statement of receipts and payments (3 pages)
13 June 1996Liquidators' statement of receipts and payments (3 pages)
13 June 1996Liquidators' statement of receipts and payments (3 pages)
20 December 1995Liquidators statement of receipts and payments (10 pages)
20 December 1995Liquidators' statement of receipts and payments (10 pages)
20 December 1995Liquidators' statement of receipts and payments (10 pages)
30 June 1995Liquidators' statement of receipts and payments (10 pages)
30 June 1995Liquidators' statement of receipts and payments (10 pages)
30 June 1995Liquidators statement of receipts and payments (10 pages)