Company NameT.D.G. Printspeed Limited
Company StatusDissolved
Company Number01407506
CategoryPrivate Limited Company
Incorporation Date3 January 1979(45 years, 4 months ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Terence Deeprose
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(12 years, 6 months after company formation)
Appointment Duration20 years (closed 20 July 2011)
RolePrinter
Correspondence Address30-34 Southwell Road
London
SE5 9PG
Director NameMr William James Deeprose
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(12 years, 6 months after company formation)
Appointment Duration20 years (closed 20 July 2011)
RolePrinter
Correspondence Address96 Pear Tree Lane
Little Common
Bexhill On Sea
East Sussex
TN39 4NS
Secretary NameMr Richard John Desmond Trantom
NationalityBritish
StatusResigned
Appointed07 July 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holligrave Road
Bromley
BR1 3PJ
Secretary NameSusan Deeprose
NationalityBritish
StatusResigned
Appointed29 April 1994(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 28 April 2004)
RoleCompany Director
Correspondence Address86 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameMr Terence Deeprose
NationalityBritish
StatusResigned
Appointed28 April 2004(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2007)
RolePrinter
Correspondence Address30-34 Southwell Road
London
SE5 9PG
Secretary NameMr Dennis Edwin Harper
NationalityBritish
StatusResigned
Appointed24 January 2007(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kingswood
Marchwood
Southampton
SO40 4YQ

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£601,799
Current Liabilities£668,747

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2011Liquidators statement of receipts and payments to 8 April 2011 (6 pages)
20 April 2011Liquidators statement of receipts and payments to 8 April 2011 (6 pages)
20 April 2011Liquidators' statement of receipts and payments to 8 April 2011 (6 pages)
26 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (6 pages)
26 January 2011Liquidators statement of receipts and payments to 1 December 2010 (6 pages)
26 January 2011Liquidators statement of receipts and payments to 1 December 2010 (6 pages)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
9 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-02
(1 page)
9 December 2009Appointment of a voluntary liquidator (1 page)
9 December 2009Statement of affairs with form 4.19 (7 pages)
18 November 2009Registered office address changed from 26-34 Southwell Road Camberwell London SE5 9PQ on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 26-34 Southwell Road Camberwell London SE5 9PQ on 18 November 2009 (2 pages)
19 September 2009Return made up to 07/07/09; full list of members (4 pages)
19 September 2009Return made up to 07/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 27 kingswood marchwood southampton hampshire SO40 4YQ (1 page)
27 November 2008Registered office changed on 27/11/2008 from 27 kingswood marchwood southampton hampshire SO40 4YQ (1 page)
22 July 2008Return made up to 07/07/08; full list of members (6 pages)
22 July 2008Return made up to 07/07/08; full list of members (6 pages)
27 June 2008Appointment Terminated Secretary dennis harper (1 page)
27 June 2008Appointment terminated secretary dennis harper (1 page)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2008Registered office changed on 09/01/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
9 January 2008Registered office changed on 09/01/08 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
27 July 2007Return made up to 07/07/07; full list of members (7 pages)
27 July 2007Return made up to 07/07/07; full list of members (7 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2006Total exemption full accounts made up to 30 April 2004 (11 pages)
5 December 2005Registered office changed on 05/12/05 from: 62 beresford street woolwich london, SE18 6BG (1 page)
5 December 2005Registered office changed on 05/12/05 from: 62 beresford street woolwich london, SE18 6BG (1 page)
28 October 2005Return made up to 07/07/05; full list of members (7 pages)
28 October 2005Return made up to 07/07/05; full list of members (7 pages)
5 January 2005Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 07/07/04; full list of members (7 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
22 October 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
22 October 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
12 September 2003Return made up to 07/07/03; full list of members (7 pages)
12 September 2003Return made up to 07/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
4 December 2002Full accounts made up to 30 April 2001 (14 pages)
4 December 2002Full accounts made up to 30 April 2001 (14 pages)
25 September 2002Return made up to 07/07/02; full list of members (7 pages)
25 September 2002Return made up to 07/07/02; full list of members (7 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Return made up to 07/07/01; full list of members (6 pages)
2 October 2001Return made up to 07/07/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
15 August 2000Return made up to 07/07/00; full list of members (6 pages)
15 August 2000Return made up to 07/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
17 September 1999Return made up to 07/07/99; no change of members (4 pages)
17 September 1999Return made up to 07/07/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
23 November 1998Return made up to 07/07/98; no change of members (5 pages)
23 November 1998Return made up to 07/07/98; no change of members (5 pages)
23 February 1998Full accounts made up to 30 April 1997 (15 pages)
23 February 1998Full accounts made up to 30 April 1997 (15 pages)
18 August 1997Return made up to 07/07/97; full list of members (7 pages)
18 August 1997Return made up to 07/07/97; full list of members (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
2 July 1996Particulars of contract relating to shares (4 pages)
2 July 1996Ad 28/02/96--------- £ si 140000@1=140000 £ ic 50000/190000 (2 pages)
2 July 1996Particulars of contract relating to shares (4 pages)
2 July 1996Ad 28/02/96--------- £ si 140000@1=140000 £ ic 50000/190000 (2 pages)
29 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1996£ nc 50000/190000 28/02/96 (1 page)
29 May 1996£ nc 50000/190000 28/02/96 (1 page)
29 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
14 November 1995Full accounts made up to 30 April 1994 (14 pages)
14 November 1995Full accounts made up to 30 April 1994 (14 pages)
28 July 1995Return made up to 07/07/95; no change of members (6 pages)
28 July 1995Return made up to 07/07/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1985Share capital (2 pages)
14 February 1985Share capital (2 pages)
6 April 1982Share capital (2 pages)
6 April 1982Share capital (2 pages)
11 May 1979Allotment of shares (2 pages)
11 May 1979Allotment of shares (2 pages)
3 January 1979Incorporation (16 pages)
3 January 1979Incorporation (16 pages)