Company NameSpa Litho Limited
DirectorsJohn Franklin Reed and Sheila Mary Reed
Company StatusDissolved
Company Number01484505
CategoryPrivate Limited Company
Incorporation Date11 March 1980(44 years ago)

Business Activity

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

Directors

Director NameMr John Franklin Reed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RolePrinter Plate Maker
Correspondence Address83 Monks Orchard Road
Beckenham
Kent
BR3 3BJ
Director NameSheila Mary Reed
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address83 Monks Orchard Road
Beckenham
Kent
BR3 3BJ
Secretary NameSheila Mary Reed
NationalityBritish
StatusCurrent
Appointed31 January 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address83 Monks Orchard Road
Beckenham
Kent
BR3 3BJ

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (3 pages)
5 January 1996Appointment of a voluntary liquidator (1 page)
20 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 December 1995Registered office changed on 06/12/95 from: 3 bedford row london WC1R 4EJ (1 page)
28 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 October 1995Return made up to 23/01/95; no change of members (12 pages)