London
EC4A 1AB
Director Name | Barry Charles Ellis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 July 2013) |
Role | Print Finisher |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Charlotte Marie Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 July 2013) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Steven Robert Low |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 July 2013) |
Role | Print Finishing |
Country of Residence | United Kingdom |
Correspondence Address | Surrey Laminators Ltd Unit 9 The Tramsheds Coomber Way Croydon Surrey CR0 4TQ |
Director Name | Peter John Durrant |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2007) |
Role | Printer |
Correspondence Address | Ramsgill 5 Millview Close Reigate Surrey RH2 0JD |
Director Name | Mr Robert Low |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | Pantiles The Downs Givons Grove Leatherhead Surrey KT22 8LX |
Secretary Name | Richard Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Secretary Name | Jacqueline Carol Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 44 Borough Road Mitcham Surrey CR4 3DX |
Director Name | Trevor George Garstin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 2008) |
Role | Laminator |
Correspondence Address | 9 Walnut Tree Lane Byfleet Surrey KT14 7AQ |
Director Name | Steven Robert Low |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Screen Printer |
Correspondence Address | Flat 12 Gilberts Lodge Epsom Surrey KT17 1NR |
Secretary Name | Victoria Charlotte Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 87 St Margarets Avenue North Cheam Surrey SM3 9TX |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
65.7k at £1 | Robert Low 65.67% Ordinary |
---|---|
5k at £1 | Trevor George Garstin 5.00% Ordinary |
29.3k at £1 | Trustees Of Surrey Laminators Pension Scheme 29.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,755 |
Cash | £29 |
Current Liabilities | £404,951 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Notice of move from Administration to Dissolution (11 pages) |
29 April 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
29 April 2013 | Administrator's progress report to 15 April 2013 (11 pages) |
29 April 2013 | Notice of move from Administration to Dissolution on 15 April 2013 (11 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
23 November 2012 | Administrator's progress report to 19 October 2012 (12 pages) |
23 November 2012 | Administrator's progress report to 19 October 2012 (12 pages) |
31 May 2012 | Notice of deemed approval of proposals (1 page) |
31 May 2012 | Notice of deemed approval of proposals (1 page) |
8 May 2012 | Statement of administrator's proposal (30 pages) |
8 May 2012 | Statement of administrator's proposal (30 pages) |
27 April 2012 | Appointment of an administrator (1 page) |
27 April 2012 | Appointment of an administrator (1 page) |
27 April 2012 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 27 April 2012 (3 pages) |
27 April 2012 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA United Kingdom on 27 April 2012 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2011 | Director's details changed for Barry Charles Ellis on 14 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Director's details changed for Barry Charles Ellis on 14 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
31 August 2011 | Registered office address changed from Unit 9 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Unit 9 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 31 August 2011 (1 page) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Annemarie Low on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Annemarie Low on 7 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Annemarie Low on 7 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page) |
27 September 2010 | Director's details changed for Barry Charles Ellis on 27 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page) |
27 September 2010 | Director's details changed for Barry Charles Ellis on 27 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Charlotte Marie Murphy on 7 September 2010 (1 page) |
29 April 2010 | Appointment of Steven Robert Low as a director (3 pages) |
29 April 2010 | Appointment of Steven Robert Low as a director (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 May 2009 | Appointment terminated secretary victoria buckland (1 page) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
1 May 2009 | Appointment Terminated Secretary victoria buckland (1 page) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
8 September 2008 | Appointment Terminated Director trevor garstin (1 page) |
8 September 2008 | Appointment terminated director trevor garstin (1 page) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 June 2008 | Appointment Terminated Secretary jacqueline hooper (1 page) |
19 June 2008 | Appointment terminated secretary jacqueline hooper (1 page) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
13 November 2007 | Return made up to 14/08/07; full list of members (3 pages) |
3 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7 saxon way trading estate west drayton middlesex UB7 0LW (1 page) |
22 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
31 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (17 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
14 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
14 October 2004 | Return made up to 14/08/04; full list of members
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
31 January 2004 | Full accounts made up to 31 May 2003 (17 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members
|
26 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
26 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
6 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
30 March 2001 | Full group accounts made up to 31 May 2000 (18 pages) |
30 March 2001 | Full group accounts made up to 31 May 2000 (18 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 7 saxon ind estate saxon way hermondsworth UB7 0LW (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 7 saxon ind estate saxon way hermondsworth UB7 0LW (1 page) |
14 February 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
14 February 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
31 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 14/08/99; full list of members
|
31 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (10 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (10 pages) |
3 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
3 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (4 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (4 pages) |
17 October 1995 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 14/08/95; no change of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
4 June 1993 | Registered office changed on 04/06/93 from: 5 lynwood road epsom surrey KT17 4LF (1 page) |
4 June 1993 | Registered office changed on 04/06/93 from: 5 lynwood road epsom surrey KT17 4LF (1 page) |
21 June 1988 | Wd 18/05/88 ad 12/05/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
21 June 1988 | Wd 18/05/88 ad 12/05/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
17 October 1986 | Share capital (2 pages) |
17 October 1986 | Share capital (2 pages) |