Company NameEldtp Limited
DirectorPaul Booker
Company StatusDissolved
Company Number01489255
CategoryPrivate Limited Company
Incorporation Date2 April 1980(44 years, 1 month ago)
Previous NameEURO Litho Design To Print Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCavendish Causeway End Road
Felsted
Dunmow
Essex
CM6 3LU
Secretary NameStephen Sheppard
NationalityBritish
StatusCurrent
Appointed15 May 1995(15 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressFlat A
282 Hither Green Lane
Lewisham
London
SE13 6TT
Director NameMr Nigel George Rogers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1992)
RoleCompany Director
Correspondence Address37 Elliscombe Road
Charlton
London
SE7 7PF
Secretary NameMr David Borthwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleAccountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Secretary NameMr David Borthwick
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleAccountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr David Borthwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleDirector/Accountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Secretary NameMatthew Booker
NationalityBritish
StatusResigned
Appointed15 April 1994(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1995)
RoleSecretary
Correspondence Address11 Peony Court
The Oaks Bridle Path
Woodford Green
Essex
IG8 9LY

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Notice of Constitution of Liquidation Committee (2 pages)
4 July 1995Appointment of a voluntary liquidator (2 pages)
4 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: ensign house 4 plaistow grove stratford london E15 3EP (1 page)
19 May 1995Company name changed euro litho design to print limit ed\certificate issued on 22/05/95 (6 pages)
10 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)