Company NameExcelprint (Suffolk) Limited
Company StatusDissolved
Company Number01802329
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Dissolution Date16 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRoger Gavin Sydenham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 16 April 2009)
RoleSales Director
Correspondence Address9 Brambledown
West Mersea
Colchester
Essex
CO5 8RY
Director NameMr Martin Anthony Campbell Tamlyn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 16 April 2009)
RolePrinter Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Dawson Place
London
W2 4TH
Secretary NameNicholas Epps Corfield
NationalityBritish
StatusClosed
Appointed05 May 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 16 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 53 School Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5BH
Director NameAnthony Bronbeck Brass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCapricorn Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Director NameMaureen Beryl Brass
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCapricorn Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Secretary NameMaureen Beryl Brass
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCapricorn Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Director NameNeil Brian Head
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 2004)
RolePrinter
Correspondence AddressBobtails White Horse Road
East Bergholt
Colchester
Essex
CO7 6TT
Director NameAndrew Robert Brass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2003)
RolePrint Executive
Correspondence Address13 Strickmere
Stratford Saint Mary
Colchester
Essex
CO7 6NZ
Director NameMr Kenneth Martin Turner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleSales Manager Print
Country of ResidenceEngland
Correspondence Address5 Tenterfield
Stratford St Mary
Colchester
Essex
CO7 6YE
Director NameRobert George Timms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2004)
RolePrinter
Correspondence AddressHedgrows
16 Court Meadow
Wrotham Sevenoaks
Kent
TN15 7DP
Secretary NameRobert George Timms
NationalityBritish
StatusResigned
Appointed14 March 2003(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2004)
RoleConsultant
Correspondence AddressHedgrows
16 Court Meadow
Wrotham Sevenoaks
Kent
TN15 7DP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£7,799,701
Gross Profit£2,536,812
Net Worth£911,155
Cash£212,160
Current Liabilities£3,748,539

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
25 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
14 January 2005Statement of affairs (13 pages)
16 December 2004Administrator's progress report (9 pages)
17 August 2004Result of meeting of creditors (24 pages)
30 July 2004Statement of administrator's proposal (23 pages)
12 July 2004Registered office changed on 12/07/04 from: 16 union road cambridge CB2 1HE (1 page)
9 June 2004Appointment of an administrator (1 page)
3 June 2004Director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
19 April 2004Return made up to 24/02/04; full list of members (5 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
26 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 15 station road st ives cambridgeshire PE13 4BH (1 page)
21 February 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (14 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
4 March 2002Return made up to 24/02/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
25 February 2000Return made up to 24/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
9 July 1999Particulars of mortgage/charge (11 pages)
30 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Return made up to 24/02/99; no change of members (4 pages)
31 October 1998Nc inc already adjusted 01/10/96 (1 page)
31 October 1998Ad 01/10/96--------- £ si 20@1 (2 pages)
31 October 1998Return made up to 24/02/98; full list of members; amend (8 pages)
28 May 1998Return made up to 24/02/98; full list of members (6 pages)
18 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 March 1997Return made up to 24/02/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996New director appointed (2 pages)
4 March 1996Return made up to 24/02/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 March 1984Incorporation (15 pages)
22 March 1984Certificate of incorporation (1 page)