Company NameKingswood Print And Display Limited
Company StatusDissolved
Company Number01398727
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)
Dissolution Date9 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Alfred Charles Jordison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 09 August 2009)
RoleEstimator
Correspondence Address29 Montrose Gardens
Mitcham
Surrey
CR4 2PJ
Director NameIvor Harry Heller
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(14 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 09 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Southlands Drive
London
SW19 5QL
Director NameMalcolm Robert Curd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(15 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 09 August 2009)
RoleProduction Controller
Correspondence Address30 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY
Secretary NameIvor Harry Heller
NationalityBritish
StatusClosed
Appointed30 September 1995(16 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 09 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Southlands Drive
London
SW19 5QL
Director NameRamanan Rammie Vive
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(19 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 09 August 2009)
RoleSales Director
Correspondence Address53 Esher Road
East Molesey
Surrey
KT8 0AH
Director NameMr Paul Bates
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Director NameMr Anthony Malcolm Wood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address34 Kelsey Way
Beckenham
Kent
BR3 3LL
Secretary NameMr Anthony Malcolm Wood
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34 Kelsey Way
Beckenham
Kent
BR3 3LL

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,883
Cash£12,463
Current Liabilities£664,667

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Registered office changed on 13/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
14 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
8 August 2001Statement of affairs (12 pages)
16 July 2001Registered office changed on 16/07/01 from: 297 haydons rd wimbledon london sw SW19 8TX (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Return made up to 30/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 January 1998New director appointed (2 pages)
7 July 1997Return made up to 30/03/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995New secretary appointed;director resigned (2 pages)
4 October 1995Accounts made up to 31 December 1994 (13 pages)
4 April 1995Return made up to 30/03/95; no change of members (4 pages)
9 November 1978Certificate of incorporation (1 page)