Company NameBushey Print Services Limited
Company StatusDissolved
Company Number01792640
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Neale
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(7 years, 3 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleCompany Director
Correspondence Address1 Chartridge The Hoe
Carpenders Park
Watford
Hertfordshire
WD19 5AT
Secretary NameSarah Louise Neale
NationalityBritish
StatusClosed
Appointed01 June 1991(7 years, 3 months after company formation)
Appointment Duration8 years (closed 15 June 1999)
RoleCompany Director
Correspondence Address103 How Wood
Park Street
St Albans
Hertfordshire
AL2 2RZ
Director NameMatthew Paul Neale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address5 Cherry Croft
Westfield Park
Hatch End
Middlesex
HA5 4JE
Director NamePeter James Neale
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address43 Woodhouse Eaves
Northwood
Middlesex
HA6 3NF

Location

Registered AddressMyers Clark
Woodford House
23 Woodford Road Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (1 page)
22 June 1998Return made up to 01/06/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Registered office changed on 12/07/95 from: chantrey vellacott gresham house 53 clarendon house watford,hertfordshire WD1 1LR (1 page)
23 May 1995Return made up to 01/06/95; change of members (6 pages)