Welling
Kent
DA16 2ES
Director Name | Roy William Risley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilnfield House Basted Lane Crouch Borough Green Kent TN15 8PZ |
Secretary Name | Roy William Risley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilnfield House Basted Lane Crouch Borough Green Kent TN15 8PZ |
Director Name | Mr Keith Charles Warren Deal |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(27 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hingeston Platt House Lane Fairseat Sevenoaks Kent TN15 7LX |
Director Name | Darren Keith Risley |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 4 Boleyn Close Billericay Essex CM12 0YZ |
Director Name | John Alexander Stark |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullion Beehive Chase Hook End Brentwood Essex CM15 0PA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £2,585,406 |
Gross Profit | £1,429,152 |
Net Worth | £121,139 |
Cash | £262 |
Current Liabilities | £1,276,355 |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 8 April 2016 (5 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (5 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (5 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (5 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from S B Ryman Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 3 December 2014 (5 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (5 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 3 December 2013 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (5 pages) |
29 October 2013 | Insolvency:secretary of state's certficate of release of liquidator (1 page) |
11 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (5 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 4-5 sandpit road dartford kent DA1 5BU (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Statement of affairs with form 4.19 (10 pages) |
15 June 2009 | Appointment of a voluntary liquidator (1 page) |
8 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 April 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
3 January 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
14 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Director resigned (1 page) |
8 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 November 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
1 June 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 October 2004 (15 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (17 pages) |
28 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 June 2003 | Resolutions
|
9 May 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
11 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
7 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
7 November 1996 | Company name changed dexter printing company LIMITED\certificate issued on 08/11/96 (2 pages) |
13 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
22 September 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1989 | Particulars of contract relating to shares (3 pages) |
22 March 1989 | Wd 13/03/89 ad 30/08/88--------- £ si 19998@1=19998 £ ic 1000/20998 (2 pages) |
7 February 1989 | Particulars of mortgage/charge (3 pages) |