Company NamePrint Management Holdings Limited
DirectorsJohn William Russell Burgess and Michael John Cook
Company StatusDissolved
Company Number01764844
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameVeronica Burgess
NationalityBritish
StatusCurrent
Appointed24 August 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressGrannom
The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameJohn William Russell Burgess
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(11 years after company formation)
Appointment Duration29 years, 6 months
RolePrinter
Correspondence AddressGrannom The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameMichael John Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(18 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands New Road
Hurley
Maidenhead
Berkshire
SL6 5LN
Director NameJohn William Russell Burgess
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RolePrinter
Correspondence AddressGrannom The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameRaymond John Fogden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RolePrinter
Correspondence Address81 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JE
Secretary NameJohn William Russell Burgess
NationalityBritish
StatusResigned
Appointed04 November 1991(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressGrannom The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NameDorothy Linda Rosher
NationalityBritish
StatusResigned
Appointed04 October 1993(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence Address2 Appleby Gardens
Compton Acres
Feltham
Middlesex
TW14 9QA

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£313,203
Net Worth£98,753
Current Liabilities£333,948

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2004Dissolved (1 page)
5 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Return made up to 24/10/02; full list of members (9 pages)
3 December 2002Statement of affairs (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 3 brook business centre cowley mill road uxbridge middx UB8 2FX (1 page)
15 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Full accounts made up to 30 June 2001 (14 pages)
2 April 2002Declaration of assistance for shares acquisition (4 pages)
18 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 March 2002New director appointed (2 pages)
26 October 2001Return made up to 24/10/01; full list of members (7 pages)
25 January 2001Return made up to 24/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 30 June 2000 (12 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
30 November 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/11/99
(1 page)
30 November 1999Full accounts made up to 30 June 1999 (12 pages)
12 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1999Return made up to 24/10/98; full list of members (6 pages)
19 November 1998Full accounts made up to 30 June 1998 (13 pages)
11 November 1997Return made up to 24/10/97; full list of members (6 pages)
10 October 1997Full accounts made up to 30 June 1997 (14 pages)
24 April 1997Full accounts made up to 30 June 1996 (13 pages)
15 December 1996Return made up to 24/10/96; no change of members (4 pages)
15 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 November 1994Return made up to 24/10/94; full list of members (5 pages)