Southend-On-Sea
Essex
SS1 1EH
Secretary Name | Mr Mark Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2001(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 May 2017) |
Role | Print And Design |
Country of Residence | England |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Amanda Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2002(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 May 2017) |
Role | Secretary |
Correspondence Address | 39 Woodside Leigh On Sea Essex SS9 4QX |
Director Name | William Richard Kelleway |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 May 2017) |
Role | Company Director |
Correspondence Address | Garwood House Hall Road Rochford Essex SS4 1NN |
Director Name | Mr Anthony Power |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2001) |
Role | Managing Director |
Correspondence Address | 15 Osprey Road Waltham Abbey Essex EN9 3RY |
Director Name | Mrs Barbara Power |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 1996) |
Role | Director/Bookeeper |
Correspondence Address | 15 Osprey Road Waltham Abbey EN9 3RY |
Secretary Name | Mrs Barbara Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 15 Osprey Road Waltham Abbey EN9 3RY |
Director Name | Mr Robert Miller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2001) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 30 Bush Clays Road Hornchurch Essex |
Director Name | Mrs Barbara Power |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2001) |
Role | Book Keeper |
Correspondence Address | 15 Osprey Road Waltham Abbey EN9 3RY |
Director Name | David Marchant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 March 2002) |
Role | Print And Design |
Correspondence Address | 27 Nipsells Chase Mayland Chelmsford CM3 6EH |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £477,592 |
Cash | £1,415 |
Current Liabilities | £1,332,584 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 March 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Liquidators' statement of receipts and payments to 9 January 2016 (18 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 9 January 2016 (18 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 9 January 2016 (18 pages) |
8 March 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
8 March 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (21 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (21 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 19 January 2015 (21 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 19 January 2014 (24 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (24 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (24 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (20 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (20 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (20 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (20 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 19 December 2011 (16 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (16 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (16 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (19 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 10 January 2012 (19 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (19 pages) |
8 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 February 2012 | Appointment of a voluntary liquidator (1 page) |
8 February 2012 | Appointment of a voluntary liquidator (1 page) |
8 February 2012 | Court order insolvency:- replacement of liquidator (9 pages) |
8 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 February 2012 | Court order insolvency:- replacement of liquidator (9 pages) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Statement of affairs with form 4.18 (16 pages) |
12 October 2011 | Statement of affairs with form 4.18 (16 pages) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Resolutions
|
16 May 2011 | Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 16 May 2011 (2 pages) |
7 January 2011 | Declaration of solvency (3 pages) |
7 January 2011 | Declaration of solvency (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
17 May 2010 | Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages) |
30 April 2010 | Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 August 2009 | Return made up to 29/04/09; no change of members (3 pages) |
4 August 2009 | Return made up to 29/04/09; no change of members (3 pages) |
30 December 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 December 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (9 pages) |
22 May 2007 | Return made up to 29/04/07; full list of members (9 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2007 | Ad 01/01/07--------- £ si 101@1=101 £ ic 101/202 (2 pages) |
20 April 2007 | Ad 01/01/07--------- £ si 101@1=101 £ ic 101/202 (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 July 2003 | Company name changed power lithoprint LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed power lithoprint LIMITED\certificate issued on 11/07/03 (2 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
4 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
7 March 1996 | Statement of rights variation attached to shares (2 pages) |
7 March 1996 | Statement of rights variation attached to shares (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | £ nc 10000/10010 01/02/96 (1 page) |
28 February 1996 | Ad 01/02/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 February 1996 | £ nc 10000/10010 01/02/96 (1 page) |
28 February 1996 | Resolutions
|
25 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
5 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1990 | Particulars of mortgage/charge (3 pages) |
1 July 1980 | Incorporation (15 pages) |
1 July 1980 | Incorporation (15 pages) |