Company NameInstitute Of Printing
Company StatusDissolved
Company Number01499033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1980(43 years, 11 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr David Freeland
NationalityBritish
StatusClosed
Appointed04 October 1993(13 years, 4 months after company formation)
Appointment Duration12 years, 12 months (closed 26 September 2006)
RoleCompany Director
Correspondence AddressForest Place
Fishers Gate Withyham
Hartfield
East Sussex
TN7 4BB
Director NameMr Stephen Anthony James Oram
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 1997(16 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 26 September 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpindleberry
Marlow Road
Bourne End
Buckinghamshire
SL8 5NL
Director NameWilliam Alfred Bishop
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1999(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2006)
RolePrinter
Correspondence Address1 Wiltshire Place
Bristol
Avon
BS15 4XA
Director NameAnthony Robert White
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1999(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2006)
RoleConsultant
Correspondence AddressHillview Cottage
Upper Street, Oakley
Diss
Norfolk
IP21 4AT
Director NameStephen Paul Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1999(18 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 26 September 2006)
RoleSole Trader/Printer Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge
Springfield Lane, Tockwith
York
North Yorkshire
YO26 7PN
Director NamePeter Edward Paul Staples
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2000(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 26 September 2006)
RoleRetired
Correspondence AddressThe Limes
2 Saint Philips Road
Norwich
Norfolk
NR2 3BL
Director NameLawrence Robert Dexter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address102 Waltham Close
West Bridgford
Nottingham
Nottinghamshire
NG2 6LE
Director NameMr Richard Thomas Holland Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2006)
RoleSelf Employed
Correspondence AddressCherry Tree Cottage
Birch Grove
Horsted Keynes
West Sussex
RH17 7BT
Director NameJo Pitt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2006)
RoleStaff Advisor To House Of Comm
Correspondence Address2 Melrose Close
Loee
London
SE12 0AL
Director NameDavid Watson Reid
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2001(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address39 Ryesland Way
Creech St. Michael
Taunton
Somerset
TA3 5TA
Director NameMr Frank Henry Aylett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2006)
RoleSales & Marketing
Correspondence Address3 Hazely
Tring
Hertfordshire
HP23 5JH
Director NameGordon Elmer Jenkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 26 September 2006)
RoleTechnical Manager
Correspondence Address27 Royton Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HJ
Director NamePeter John Wade
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2003(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2006)
RoleConsultant
Correspondence Address161 Manygate Lane
Shepperton
Middlesex
TW17 9ER
Director NamePhilip Hugh Cameron Welch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2003(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2006)
RoleSales Manager
Correspondence Address33 Oakleigh Road
Stratford Upon Avon
Warwickshire
CV37 0DW
Director NameMr Maurice Vincent Bacon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 January 2000)
RoleManaging Director
Correspondence AddressRopeton House 59 Church Lane
Cossall
Nottingham
Nottinghamshire
NG16 2RW
Director NameMr Kenneth Albert Allen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 1996)
RoleConsultant
Correspondence AddressEarlswood 5 Yare Valley Drive
Cringleford
Norwich
Norfolk
NR4 7SD
Secretary NameMr Charles Filmer Partridge
NationalityBritish
StatusResigned
Appointed19 May 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address5 Tasker Close
Bearsted
Maidstone
Kent
ME15 8NZ
Director NameAlan Java
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 2000)
RoleGovernment Service
Correspondence Address59 Bishops Close
Norwich
Norfolk
NR7 0EH
Director NameStephen William Fisher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1994)
RoleLithographer
Correspondence Address37 Elmlands Grove
York
North Yorkshire
YO3 0ED
Director NameJames Campling
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 2000)
RoleManagement Consultant
Correspondence Address88 Linkside Avenue
Oxford
Oxfordshire
OX2 8JB
Director NamePeter Denis Lee
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1997)
RoleSecurity Printing Consultant
Correspondence AddressTurweston Manor
Turweston
Brackley
Northamptonshire
NN13 5JU
Director NamePeter Alan Leach
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1995)
RoleProduction Director
Correspondence AddressSudbrooke House Back Lane
Cowbit
Spalding
Lincolnshire
PE12 6AP
Director NameJohn Robert Belshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1997)
RoleLecturer
Correspondence AddressThe Dumbles
Chapel Lane
Epperstone
Nottinghamshire
NG14 6AE
Director NameKeith Bernard Walter Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 May 1997)
RoleLocal Government Officer
Correspondence AddressMeadow View
Stourbridge Road
Wombourne
South Staffordshire
WV5 9BN
Director NameDavid Alexander Bland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1996)
RoleProduction Director
Correspondence AddressBonkers 3 Goose Green Farm
Maidstone Road
Hadlow
Kent
TN11 0JJ
Director NameGraham Charles Hart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 May 1998)
RoleAssistant To The Lord Mayors S
Correspondence Address150 School Road
Brislington
Bristol
Avon
BS4 4LY
Director NameRoy George Coxhead
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 1999)
RoleJournalist
Correspondence Address7 Stair Road
Tonbridge
Kent
TN10 4HB
Director NameChristopher Steven Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Hall
Charlestown
Hebden Bridge
West Yorkshire
HX7 6PE
Director NameProf Terence Steel Jewitt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2000)
RoleEmeritus Professor
Correspondence Address11 Drayton Close
Sale
Cheshire
M33 4NT
Director NameMr Philip Adams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 1999)
RoleManaging Director
Correspondence Address135a Shelford Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AZ
Director NameAndrew Wilson Burnside
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 2001)
RolePrinting Manager
Correspondence Address14 Briarlea Drive
Glasgow
G46 6DS
Scotland
Director NameDerek Frederick Arthur Jones
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1999)
RoleRetired Chemist
Correspondence AddressColne Cottage 6 Thorney Lane North
Iver
Buckinghamshire
SL0 9JY
Director NameWilliam Alfred Jordan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2002)
RoleCompany Director
Correspondence Address67 Glebe Crescent
Chelmsford
Essex
CM1 7BH
Director NameDavid Bradley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2002)
RoleRetired
Correspondence Address105 Whalley Road
Read
Burnley
Lancashire
BB12 7RP
Director NameFrank William Hallett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 2002)
RolePolicy Advisor/Printer
Correspondence Address143 Broadway
Gillingham
Kent
ME8 6DR

Location

Registered Address83 Guildford Street
Chertsey
Surrey
KT16 9AS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,863
Cash£23,375
Current Liabilities£1,689

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Annual return made up to 19/05/06 (9 pages)
4 May 2006Application for striking-off (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2004Registered office changed on 06/07/04 from: the mews hill house clanricarde road tunbridge wells kent TN1 1PJ (1 page)
16 June 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
8 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(10 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
20 June 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(10 pages)
20 June 2003Partial exemption accounts made up to 31 December 2002 (17 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
18 June 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
18 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director resigned
(11 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (12 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Annual return made up to 19/05/99
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director resigned
(10 pages)
15 June 1999New director appointed (2 pages)
18 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 June 1998New director appointed (2 pages)
10 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/06/97
(10 pages)
27 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Annual return made up to 19/05/96
  • 363(288) ‐ Director resigned
(12 pages)
5 June 1996New director appointed (2 pages)
1 September 1995Amended full accounts made up to 31 December 1993 (11 pages)
1 September 1995Full accounts made up to 31 December 1994 (11 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1980Memorandum and Articles of Association (37 pages)