Company NamePeel Print Limited
DirectorsDonald Alan Donovan and John Lewis Donovan
Company StatusDissolved
Company Number01429132
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameDonald Alan Donovan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address18 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2AL
Director NameJohn Lewis Donovan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(17 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address53 Village Way
Pinner
Middlesex
HA5 5AB
Director NameJohn Lewis Donovan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1996)
RolePrinter
Correspondence Address53 Village Way
Pinner
Middlesex
HA5 5AB
Director NameAlan Judd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 19 July 1992)
RolePrinter
Correspondence Address46 Chatsworth Heights
Camberley
Surrey
GU15 1NH
Secretary NameJohn Lewis Donovan
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address53 Village Way
Pinner
Middlesex
HA5 5AB
Secretary NameMrs Carol Denise Linwood
NationalityBritish
StatusResigned
Appointed24 April 1996(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 1997)
RoleCompany Director
Correspondence Address19 Bushey Hall Park
Bushey Hall Road
Watford
Herts
WD2 2ER

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 1999Dissolved (1 page)
15 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Statement of affairs (17 pages)
2 June 1997Appointment of a voluntary liquidator (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 59 palmerston road wealdstone middlesex HA3 7RR (1 page)
6 February 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 21/12/96; full list of members (6 pages)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Full accounts made up to 31 March 1995 (17 pages)
16 September 1996Secretary resigned (1 page)
27 August 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
19 January 1996Return made up to 21/12/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)