Company NameR.D. Litho Limited
DirectorsDavid Frank Drew and Melvyn Douglas Robins
Company StatusDissolved
Company Number01476406
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Frank Drew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Correspondence AddressR D Litho Ltd Wildmere Road
Banbury
Oxfordshire
OX16 7JU
Director NameMelvyn Douglas Robins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePrint Director
Correspondence AddressR D Litho Ltd Wildmere Road
Banbury
Oxfordshire
OX16 7JU
Secretary NameDavid Frank Drew
NationalityBritish
StatusCurrent
Appointed16 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressR D Litho Ltd Wildmere Road
Banbury
Oxfordshire
OX16 7JU
Director NamePeter George Dane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 1991)
RoleSales Director
Correspondence AddressLondon Print & Design Plc
12 Doughty Street
London
WC1N 2PZ

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 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 1996Dissolved (1 page)
15 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
1 June 1995Liquidators statement of receipts and payments (6 pages)