Company NameCity & Financial Printing Services Limited
DirectorAlbert Edward Vanner
Company StatusDissolved
Company Number01706953
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Albert Edward Vanner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter/Salesman
Correspondence AddressThe Stores The Green
Beyton
Bury St Edmunds
Suffolk
IP29 4DH
Director NameTrudy Butterworth
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address34 Quicks Road
Wimbledon
London
SW19 1EY
Director NameMr Peter Salmon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 1998)
RolePrinter
Correspondence AddressFlat 5 46 Kemerton Road
London
SE5 9AR
Secretary NameMrs Heather Ann Bigmore
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address73 High Road
North Weald
Epping
Essex
CM16 6HW
Secretary NameMiss Julia Elaine Vanner
NationalityBritish
StatusResigned
Appointed06 January 1993(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address135 Bu8shbarns
West Cheshunt
Waltham Cross
Hertfordshire
EN7 6EP
Secretary NameSharon Louise Vanner-Persuad
NationalityBritish
StatusResigned
Appointed22 July 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address135 Bushbarns
Cheshunt
Waltham Cross
Hertfordshire
EN7 6EF
Director NameJulia Elaine Wood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2002)
RoleTypesetter
Correspondence Address30 Margherita Place
Waltham Abbey
Essex
EN9 3TT
Secretary NameKaren Egleton
NationalityBritish
StatusResigned
Appointed21 May 2002(19 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2002)
RoleCompany Director
Correspondence Address3 Bartholomew Drive
Harold Wood
Essex
RM3 0WB

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£482,646
Gross Profit£160,812
Net Worth£81,878
Cash£11,263
Current Liabilities£67,371

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2007Dissolved (1 page)
20 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
1 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Statement of affairs (12 pages)
4 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 2002Appointment of a voluntary liquidator (2 pages)
23 September 2002Registered office changed on 23/09/02 from: suite 5 king harold court sun street waltham abbey essex EN9 1ER (1 page)
11 September 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 March 2001 (11 pages)
22 March 2001New director appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (11 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Return made up to 31/07/99; full list of members (6 pages)
4 November 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 March 1996 (9 pages)
14 July 1995Full accounts made up to 31 March 1995 (10 pages)