Company NamePrintspeed Limited
DirectorTerence Deeprose
Company StatusDissolved
Company Number01636911
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Terence Deeprose
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence Address86 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameSusan Deeprose
NationalityBritish
StatusCurrent
Appointed29 April 1994(11 years, 11 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address86 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameMr Richard John Desmond Trantom
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holligrave Road
Bromley
BR1 3PJ

Location

Registered AddressShelley Simmons Pinnick & Co
4th Floor
66-68 Margaret Street
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 June 1997Dissolved (1 page)
11 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
10 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 1996Appointment of a voluntary liquidator (1 page)
7 December 1995Registered office changed on 07/12/95 from: 62 beresford street woolwich london SE18 6BG (1 page)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995Full accounts made up to 30 April 1994 (11 pages)