Company NamePage Litho Limited
Company StatusDissolved
Company Number01505168
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)
Previous NamePower Lithoprint Limited

Business Activity

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

Directors

Director NameMr Mark Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(21 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 08 May 2017)
RolePrint And Design
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameMr Mark Hughes
NationalityBritish
StatusClosed
Appointed18 September 2001(21 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 08 May 2017)
RolePrint And Design
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameAmanda Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2002(21 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 08 May 2017)
RoleSecretary
Correspondence Address39 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameWilliam Richard Kelleway
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(26 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 08 May 2017)
RoleCompany Director
Correspondence AddressGarwood House Hall Road
Rochford
Essex
SS4 1NN
Director NameMr Anthony Power
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2001)
RoleManaging Director
Correspondence Address15 Osprey Road
Waltham Abbey
Essex
EN9 3RY
Director NameMrs Barbara Power
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 May 1996)
RoleDirector/Bookeeper
Correspondence Address15 Osprey Road
Waltham Abbey
EN9 3RY
Secretary NameMrs Barbara Power
NationalityBritish
StatusResigned
Appointed29 April 1992(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address15 Osprey Road
Waltham Abbey
EN9 3RY
Director NameMr Robert Miller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2001)
RolePrinter
Country of ResidenceEngland
Correspondence Address30 Bush Clays Road
Hornchurch
Essex
Director NameMrs Barbara Power
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2001)
RoleBook Keeper
Correspondence Address15 Osprey Road
Waltham Abbey
EN9 3RY
Director NameDavid Marchant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 March 2002)
RolePrint And Design
Correspondence Address27 Nipsells Chase
Mayland
Chelmsford
CM3 6EH

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2009
Net Worth£477,592
Cash£1,415
Current Liabilities£1,332,584

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
8 February 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
24 March 2016Court order insolvency:c/o replacement of liquidator (4 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Court order insolvency:c/o replacement of liquidator (4 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Liquidators' statement of receipts and payments to 9 January 2016 (18 pages)
10 March 2016Liquidators statement of receipts and payments to 9 January 2016 (18 pages)
10 March 2016Liquidators' statement of receipts and payments to 9 January 2016 (18 pages)
8 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
8 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
17 March 2015Liquidators' statement of receipts and payments to 19 January 2015 (21 pages)
17 March 2015Liquidators' statement of receipts and payments to 19 January 2015 (21 pages)
17 March 2015Liquidators statement of receipts and payments to 19 January 2015 (21 pages)
18 February 2014Liquidators statement of receipts and payments to 19 January 2014 (24 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (24 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (24 pages)
5 March 2013Liquidators statement of receipts and payments to 9 January 2013 (20 pages)
5 March 2013Liquidators statement of receipts and payments to 9 January 2013 (20 pages)
5 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (20 pages)
5 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (20 pages)
2 March 2012Liquidators statement of receipts and payments to 19 December 2011 (16 pages)
2 March 2012Liquidators' statement of receipts and payments to 19 December 2011 (16 pages)
2 March 2012Liquidators' statement of receipts and payments to 19 December 2011 (16 pages)
27 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (19 pages)
27 February 2012Liquidators statement of receipts and payments to 10 January 2012 (19 pages)
27 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (19 pages)
8 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Court order insolvency:- replacement of liquidator (9 pages)
8 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 February 2012Court order insolvency:- replacement of liquidator (9 pages)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Statement of affairs with form 4.18 (16 pages)
12 October 2011Statement of affairs with form 4.18 (16 pages)
12 October 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2011Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 16 May 2011 (2 pages)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Declaration of solvency (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 202
(6 pages)
30 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 202
(6 pages)
17 May 2010Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page)
17 May 2010Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages)
30 April 2010Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages)
30 April 2010Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages)
30 April 2010Director's details changed for William Richard Kelleway on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 August 2009Return made up to 29/04/09; no change of members (3 pages)
4 August 2009Return made up to 29/04/09; no change of members (3 pages)
30 December 2008Return made up to 29/04/08; full list of members (4 pages)
30 December 2008Return made up to 29/04/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 May 2007Return made up to 29/04/07; full list of members (9 pages)
22 May 2007Return made up to 29/04/07; full list of members (9 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2007Ad 01/01/07--------- £ si 101@1=101 £ ic 101/202 (2 pages)
20 April 2007Ad 01/01/07--------- £ si 101@1=101 £ ic 101/202 (2 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Full accounts made up to 31 March 2004 (12 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 July 2003Company name changed power lithoprint LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed power lithoprint LIMITED\certificate issued on 11/07/03 (2 pages)
21 May 2003Return made up to 29/04/03; full list of members (7 pages)
21 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 August 2002Full accounts made up to 31 March 2002 (14 pages)
2 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 August 2002Full accounts made up to 31 March 2002 (14 pages)
3 May 2002Return made up to 29/04/02; full list of members (7 pages)
3 May 2002Return made up to 29/04/02; full list of members (7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Return made up to 29/04/01; full list of members (7 pages)
17 May 2001Return made up to 29/04/01; full list of members (7 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
15 May 2000Return made up to 29/04/00; full list of members (8 pages)
15 May 2000Return made up to 29/04/00; full list of members (8 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
29 July 1999Full accounts made up to 31 December 1998 (16 pages)
4 July 1999Return made up to 29/04/99; no change of members (4 pages)
4 July 1999Return made up to 29/04/99; no change of members (4 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
15 May 1998Return made up to 29/04/98; full list of members (6 pages)
15 May 1998Return made up to 29/04/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (19 pages)
13 May 1998Full accounts made up to 31 December 1997 (19 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
27 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 May 1997Return made up to 29/04/97; no change of members (4 pages)
28 May 1997Return made up to 29/04/97; no change of members (4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
25 October 1996Registered office changed on 25/10/96 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page)
25 October 1996Registered office changed on 25/10/96 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
28 April 1996Return made up to 29/04/96; no change of members (4 pages)
28 April 1996Return made up to 29/04/96; no change of members (4 pages)
7 March 1996Statement of rights variation attached to shares (2 pages)
7 March 1996Statement of rights variation attached to shares (2 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996Ad 01/02/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996£ nc 10000/10010 01/02/96 (1 page)
28 February 1996Ad 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 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Return made up to 29/04/95; full list of members (6 pages)
3 May 1995Return made up to 29/04/95; full list of members (6 pages)
5 April 1991Declaration of satisfaction of mortgage/charge (1 page)
5 April 1991Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Particulars of mortgage/charge (3 pages)
9 November 1990Particulars of mortgage/charge (3 pages)
1 July 1980Incorporation (15 pages)
1 July 1980Incorporation (15 pages)