Company NameCFN Printers Limited
Company StatusDissolved
Company Number01412697
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameColin William Clark
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 June 2001)
RoleManaging Director
Correspondence AddressThe Grange Main Road
Miningsby
Boston
Lincolnshire
PE22 7NN
Director NameNoel Markham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 June 2001)
RolePrinter
Correspondence Address10 Victoria Road
Louth
Lincolnshire
LN11 0BX
Director NameJohn Thorndike
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 June 2001)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWood View
Orby
Skegness
Lincolnshire
PE24 5HX
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 June 2001)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Director NameFrank William Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1996)
RoleAccountant
Correspondence Address6 Northbeck Lane
Hindleby
Spilsby
Lincs
PE23 5NB
Director NameNorman Ivermee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleProduction Directors
Correspondence AddressBakka Hus 33 Main Road
East Kirkby
Spilsby
Lincolnshire
PE23 4BY

Location

Registered Address6 Claridge House
32 Davies Street
London
W1Y 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (11 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Director resigned (1 page)
11 November 1996Declaration of assistance for shares acquisition (5 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Memorandum and Articles of Association (13 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (12 pages)