Company NameSAN Serif Print Promotions Limited
DirectorsJohn Michael Pryke and Robert Ian Wylie
Company StatusDissolved
Company Number01904221
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr John Michael Pryke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPilings House Grundisburgh Road
Clopton
Woodbridge
Suffolk
IP13 6QB
Director NameRobert Ian Wylie
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBirch Cottage
Codenham Green
Ipswich
Suffolk
IP6 9UN
Secretary NameRobert Ian Wylie
NationalityBritish
StatusCurrent
Appointed01 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBirch Cottage
Codenham Green
Ipswich
Suffolk
IP6 9UN
Secretary NameJohn Sandiford
NationalityBritish
StatusCurrent
Appointed29 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressHorizons
Church Road
Wreningham
Norwich
NR16 1BA

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
17 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (4 pages)
20 June 1995Liquidators statement of receipts and payments (6 pages)
22 December 1992Statement of affairs (12 pages)