Company NameScore Print And Design Limited
Company StatusDissolved
Company Number01596748
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameEileen Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenilworth Barley Mow Road
Englefield Green
Egham
Surrey
TW20 0NT
Director NameMr Nicholas Clive Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address4 Clarence Street
Egham
Surrey
TW20 9RW
Director NameMr Terence Black
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenilworth Barley Mow Road
Englefield Green
Egham
Surrey
TW20 0NT
Secretary NameEileen Black
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenilworth Barley Mow Road
Englefield Green
Egham
Surrey
TW20 0NT

Location

Registered AddressBss Associates Limited
Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£30,000
Gross Profit£19,248
Net Worth£100,160
Cash£14,614
Current Liabilities£411

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
31 August 2004Restoration by order of the court (3 pages)
22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
20 July 1998Application for striking-off (1 page)
3 March 1998Full accounts made up to 30 April 1997 (16 pages)
28 April 1997Return made up to 31/12/96; change of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 April 1996Full accounts made up to 30 April 1995 (19 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: suite G16 riverbank house putney bridge approach london SW6 3JD (1 page)