Company NamePrinting Roller Co. Limited(The)
DirectorJillian Zilla Houghton
Company StatusDissolved
Company Number01768719
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jillian Zilla Houghton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrook Farm Logmore Lane
Westcott
Dorking
Surrey
RH4 3JN
Secretary NameZilla Balfour
NationalityBritish
StatusCurrent
Appointed26 July 1994(10 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address113 Avondale Road
London
SW14 8PU
Director NameFrancis Terrence Dodge
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address1 Fontenelle
Sceaux Gardens
London
SE5 7DT
Secretary NameMrs Jillian Zilla Houghton
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressBrook Farm Logmore Lane
Westcott
Dorking
Surrey
RH4 3JN

Location

Registered Address12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£450,876
Cash£1,432
Current Liabilities£517,190

Accounts

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

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1999Appointment of a voluntary liquidator (3 pages)
11 June 1999Statement of affairs (7 pages)
18 May 1999Registered office changed on 18/05/99 from: windmill trading estate 304 commonside east mitcham surrey, CR4 1HX (1 page)
21 January 1999Return made up to 28/12/98; no change of members (4 pages)
20 April 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Accounts for a small company made up to 30 April 1995 (8 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 28/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Accounts for a small company made up to 30 April 1994 (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)