Company NameInkon Printers Limited
Company StatusDissolved
Company Number01370944
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr David John Wardell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 28 July 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Director NameMrs Shirley June Wardell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Secretary NameMr David John Wardell
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Crooksbury Road
Runfold
Farnham
Surrey
GU10 1QD
Director NameNeil Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(15 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 28 July 2015)
RoleWorks Manager
Correspondence Address89 Cumberland Avenue
Basingstoke
Hampshire
RG22 4BQ
Director NameChristopher Paul Stokes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(15 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 28 July 2015)
RolePrint Sales
Correspondence Address37 Queens Road
Fleet
Hampshire
GU13 9LE
Director NameMr Michael John Cripp
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address9 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameLeslie Ben Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 January 2004)
RolePrinter
Correspondence AddressKitwood Place
Swelling Hill
Ropley
Hampshire
SO24 0DA

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

99 at 1Inkon Holdings LTD
99.00%
Ordinary
1 at 1David John Wardell
1.00%
Ordinary

Financials

Year2014
Net Worth-£10,365
Current Liabilities£1,963,040

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
15 January 2015Liquidators' statement of receipts and payments to 25 December 2014 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 25 December 2014 (5 pages)
11 July 2014Liquidators' statement of receipts and payments to 25 June 2014 (5 pages)
11 July 2014Liquidators statement of receipts and payments to 25 June 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 25 December 2013 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 25 December 2013 (5 pages)
5 July 2013Liquidators statement of receipts and payments to 25 June 2013 (1 page)
5 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (1 page)
6 February 2013Liquidators statement of receipts and payments to 25 December 2012 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 25 December 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 25 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 25 June 2012 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 25 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 25 December 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
4 August 2011Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
20 July 2009Statement of affairs with form 4.19 (6 pages)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 woolmer trading estate bordon hampshire GU35 9QE (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 19 (9 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 July 2007Accounts for a small company made up to 31 May 2006 (14 pages)
29 March 2007Return made up to 31/01/07; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: tuscany way blackbushe business park yateley hampshire GU46 6GF (1 page)
26 July 2006Particulars of mortgage/charge (5 pages)
7 June 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 May 2006Particulars of mortgage/charge (9 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
11 April 2005Particulars of mortgage/charge (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (8 pages)
16 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 April 2004Director resigned (1 page)
29 January 2004Return made up to 31/01/04; full list of members (8 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Full accounts made up to 31 May 2002 (20 pages)
4 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 April 2002Full accounts made up to 31 May 2001 (20 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 May 2000 (20 pages)
26 January 2001Return made up to 31/01/01; full list of members (8 pages)
31 August 2000Registered office changed on 31/08/00 from: rye close fleet hampshire GU13 8UY (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Full accounts made up to 31 May 1999 (20 pages)
28 February 2000Registered office changed on 28/02/00 from: rye close ancells business park fleet hampshire GU13 8UY (1 page)
18 February 2000Return made up to 31/01/00; full list of members (8 pages)
2 April 1999Full accounts made up to 31 May 1998 (21 pages)
22 February 1999Return made up to 31/01/99; full list of members (8 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Full accounts made up to 31 May 1997 (21 pages)
13 February 1998Return made up to 31/01/98; full list of members (8 pages)
2 July 1997Full accounts made up to 31 May 1996 (23 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 31/01/97; no change of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (21 pages)
20 March 1996Return made up to 31/01/96; full list of members (8 pages)
13 December 1993Particulars of mortgage/charge (3 pages)
30 May 1978Incorporation (14 pages)