Company NameSpiers & Rolfe Printing Limited
Company StatusDissolved
Company Number01531760
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Raymond Alfred Owen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleProduction Manager
Correspondence Address8 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameRobert Brian Stevenson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence Address7 Hudsons
Tadworth Park
Tadworth
Surrey
KT20 5TZ
Director NameMr Brian Henry Wisbey
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePrinter
Correspondence Address12 Boakes Meadow
Shoreham
Sevenoaks
Kent
TN14 7SH
Secretary NameRobert Brian Stevenson
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address7 Hudsons
Tadworth Park
Tadworth
Surrey
KT20 5TZ
Director NameMalcolm Edward James Howard Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(18 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence AddressSquirrel Chase
Sheerwater Avenue, Woodham
Addlestone
Surrey
KT15 3DS
Secretary NameMalcolm Edward James Howard Jones
NationalityBritish
StatusCurrent
Appointed25 October 1999(18 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence AddressSquirrel Chase
Sheerwater Avenue, Woodham
Addlestone
Surrey
KT15 3DS
Director NameClarendon House Group Limited (Corporation)
StatusCurrent
Appointed25 October 1999(18 years, 11 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address73-75 Princess Street
Manchester
Lancashire
M2 4EG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,034,002
Gross Profit£218,781
Net Worth-£100,999
Cash£3,075
Current Liabilities£627,650

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 October 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Notice of Constitution of Liquidation Committee (2 pages)
13 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2000Statement of affairs (22 pages)
13 October 2000Appointment of a voluntary liquidator (1 page)
25 September 2000Registered office changed on 25/09/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
14 August 2000Full accounts made up to 31 August 1999 (13 pages)
15 June 2000Full accounts made up to 31 August 1998 (17 pages)
11 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
22 March 2000Registered office changed on 22/03/00 from: drake road mitcham surrey CR4 4HQ (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (11 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 August 1997Return made up to 19/07/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 August 1996 (11 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
15 August 1995Return made up to 19/07/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)