Company NameM.P. Print Finishers Limited
Company StatusDissolved
Company Number01849048
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameAlbert Victor Coe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressSouthwood
2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NamePeter John Durrant
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressRamsgill
5 Millview Close
Reigate
Surrey
RH2 0JD
Director NameMr Peter George Eels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address27 Ingleby Way
Wallington
Surrey
SM6 9LP
Director NameMr Robert Low
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration10 years (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Raikes Lane
Sutton Abinger
Surrey
RH5 6PT
Secretary NameJacqueline Carol Hooper
NationalityBritish
StatusClosed
Appointed26 February 2002(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address44 Borough Road
Mitcham
Surrey
CR4 3DX
Director NameMrs Mernice Anne Coe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSouthwood 2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NameMrs Patricia Kathleen Eels
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address27 Ingleby Way
Wallington
Surrey
SM6 9LP
Secretary NameMrs Mernice Anne Coe
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressSouthwood 2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NameRichard Hansen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2002)
RoleAccountant
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG
Secretary NameRichard Hansen
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2002)
RoleAccountant
Correspondence Address9 Langley Close
Epsom
Surrey
KT18 6HG

Location

Registered AddressUnit 9 The Tramsheds
Coomber Way
Croydon
Surrey
CR0 4TQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 November 2007Secretary's particulars changed (1 page)
3 November 2007Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 7 saxon way trading estate saxon way west drayton middlesex UB7 0LW (1 page)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 April 2006Return made up to 16/02/06; full list of members (8 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
28 January 2004Return made up to 16/02/03; full list of members (8 pages)
26 January 2003Full accounts made up to 31 May 2002 (8 pages)
5 June 2002Return made up to 16/02/02; full list of members (9 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
6 February 2002Full accounts made up to 31 May 2001 (9 pages)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
19 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Return made up to 16/02/00; full list of members (6 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
14 February 2000Full accounts made up to 31 May 1999 (11 pages)
11 February 2000Registered office changed on 11/02/00 from: 1 purley road purley surrey CR8 2HA (1 page)
2 November 1999Return made up to 16/02/99; full list of members (6 pages)
5 August 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
18 March 1999Full accounts made up to 30 September 1998 (8 pages)
27 January 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1998Full accounts made up to 30 September 1997 (8 pages)
2 March 1998Return made up to 16/02/98; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
6 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Registered office changed on 19/02/97 from: 33 ingleby way wallington surrey SM6 9LP (1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Return made up to 16/02/96; change of members (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
10 February 1993Full accounts made up to 30 September 1992 (11 pages)
18 April 1991Full accounts made up to 30 September 1990 (11 pages)
14 March 1989Full accounts made up to 30 September 1988 (12 pages)
15 June 1987Full accounts made up to 30 September 1986 (12 pages)