Company NameDon-Alan Litho Limited
DirectorsAlan White and Paul Marchi
Company StatusDissolved
Company Number01694116
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameAlan White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address35 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMrs Brenda White
NationalityBritish
StatusCurrent
Appointed28 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address35 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NamePaul Marchi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleProduction Director
Correspondence Address86 Haven Close
Swanley
Kent
BR7 7JZ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,717
Current Liabilities£668,366

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001O/C - replacement of liquidator (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
11 June 1998Statement of affairs (12 pages)
29 May 1998Appointment of a voluntary liquidator (1 page)
29 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1998Registered office changed on 30/04/98 from: wells house 12 albert street fleet hampshire GU13 9RL (1 page)
31 January 1998Particulars of mortgage/charge (11 pages)
27 November 1997Return made up to 28/09/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 June 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 64 netherhouse moor church crookham fleet hants GU13 0TY (1 page)
23 October 1996Return made up to 28/09/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 October 1995Return made up to 28/09/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)