Company NameDallow Print Limited
Company StatusDissolved
Company Number01474743
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Previous NameCBC Print Limited

Business Activity

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

Directors

Director NameMr Roger Roderick William Bancroft Cooke
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years
RoleSales Consultant
Correspondence Address11 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMrs Penelope Solange Dalziel Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Director NameRaymond John Lye
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(13 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Accountant
Correspondence AddressCaswell
Brize Norton
Carterton
Oxfordshire
OX18 3NJ
Secretary NameMrs Penelope Solange Dalziel Smith
NationalityBritish
StatusCurrent
Appointed01 April 1999(19 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Director NameRoy Edward Barton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleManagement Accountant
Correspondence AddressPoppets
Heath End Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HS
Director NameMr David William Kitching
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(11 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1992)
RolePrinter
Correspondence Address177 Turnpike Drive
Luton
Bedfordshire
LU3 3RB
Secretary NameMr Douglas John Smith
NationalityBritish
StatusResigned
Appointed29 March 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address110 Perry Hall Road
Orpington
Kent
BR6 0EF
Secretary NameKathleen Ann Ayers
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RolePersonnal Assistant Secretary
Correspondence AddressKaribu
2 Bowyer Crescent
Denham Green
Buckinghamshire
UB9 5JE

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,216,729
Gross Profit£1,607,076
Net Worth£260,164
Cash£926
Current Liabilities£1,218,734

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
3 October 2002Sec/state release of liquidator (1 page)
20 September 2002Sec/state 19/09/02 rel/liq (1 page)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2002O/C replacement of liquidator (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Liquidators statement of receipts and payments (6 pages)
12 November 2001Liquidators statement of receipts and payments (7 pages)
31 October 2000Statement of affairs (10 pages)
19 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2000Company name changed CBC print LIMITED\certificate issued on 28/09/00 (2 pages)
18 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Full accounts made up to 31 March 1998 (11 pages)
2 September 1999New secretary appointed (2 pages)
2 July 1999Return made up to 29/03/99; full list of members (8 pages)
30 October 1998Full accounts made up to 31 March 1997 (11 pages)
23 March 1998Memorandum and Articles of Association (12 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
14 April 1997Return made up to 29/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Company name changed CBC corporate print LIMITED\certificate issued on 12/04/96 (2 pages)
9 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 1996Registered office changed on 21/03/96 from: 20 titan court laporte way luton bedfordshire LU4 8EF (1 page)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 April 1995Return made up to 29/03/95; no change of members (8 pages)