Maindy
Cardiff
CF2 4LT
Wales
Director Name | Graham Christopher Dent |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Businessman |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 1 Brummell Drive Creigiau Cardiff South Glamorgan CF4 8NX Wales |
Director Name | Kevin John Edwards |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Court House Farm Wexham Place Framewood Road Fulmer Buckinghamshire SL2 4QU |
Secretary Name | Graham Christopher Dent |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Stephen Lindley |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 1998) |
Role | Printer |
Correspondence Address | 18 Pen Y Fro Pencoed Bridgend Mid Glamorgan CF35 6JG Wales |
Director Name | Michael Lionel Tamplin |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 1994) |
Role | Painter |
Correspondence Address | 3 Magnolia Close Porth Mid Glamorgan CF39 9TN Wales |
Secretary Name | Michael Lionel Tamplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 3 Magnolia Close Porth Mid Glamorgan CF39 9TN Wales |
Director Name | Mr Andrew Robert Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 The Paddocks Groesfaen Cardiff South Glamorgan CF7 8LE Wales |
Director Name | Norman Allen |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Bryn Heulog Cardiff Road Creigiau Cardiff South Glamorgan CF4 8NL Wales |
Director Name | Mr Julian Richards |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 71 Dan Y Graig Pantmawr Cardiff South Glamorgan CF14 7HL Wales |
Secretary Name | Mr Julian Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 71 Dan Y Graig Pantmawr Cardiff South Glamorgan CF14 7HL Wales |
Director Name | Mr Peter William Baxter |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Glenmora Devauden Chepstow Gwent NP6 6NN Wales |
Secretary Name | Stephen Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1998) |
Role | Printer |
Correspondence Address | 18 Pen Y Fro Pencoed Bridgend Mid Glamorgan CF35 6JG Wales |
Director Name | Anthony Mark Williams |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 4 Tydraw Lane South Cornelly Bridgend Mid Glamorgan CF33 4SD Wales |
Secretary Name | Donald Steven Campbell Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 16 Wordsworth Road Newport Gwent NP19 8HU Wales |
Director Name | Donald Steven Campbell Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 16 Wordsworth Road Newport Gwent NP19 8HU Wales |
Director Name | Steven James Haywood |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Graphic Designer |
Correspondence Address | 8 Woodland Way Marlow Buckinghamshire SL7 3LD |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,749,000 |
Gross Profit | £2,099,000 |
Net Worth | £1,723,000 |
Current Liabilities | £8,498,000 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting of creditors (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
9 October 2002 | Notice of discharge of Administration Order (2 pages) |
11 September 2002 | Appointment of a liquidator (1 page) |
11 September 2002 | Order of court to wind up (1 page) |
19 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 26-28 james street cardiff bay cardiff CF10 5EX (1 page) |
19 September 2001 | Notice of result of meeting of creditors (6 pages) |
22 August 2001 | Statement of administrator's proposal (29 pages) |
8 June 2001 | Administration Order (2 pages) |
8 June 2001 | Notice of Administration Order (1 page) |
2 June 2001 | Particulars of mortgage/charge (11 pages) |
23 March 2001 | Full accounts made up to 31 December 1999 (20 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Return made up to 30/10/00; full list of members (10 pages) |
4 September 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Ad 01/08/95--------- £ si [email protected] (2 pages) |
19 June 2000 | Ad 15/09/99--------- £ si [email protected] (2 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members
|
8 October 1999 | Resolutions
|
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Particulars of contract relating to shares (4 pages) |
5 August 1999 | Ad 01/12/97--------- £ si [email protected] (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Ad 25/09/98--------- £ si [email protected] (2 pages) |
1 March 1999 | Ad 25/09/98--------- £ si [email protected] (2 pages) |
1 March 1999 | Return made up to 30/10/98; full list of members
|
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Company name changed three arch press LIMITED\certificate issued on 13/08/98 (2 pages) |
11 June 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
18 February 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
12 February 1998 | Ad 01/12/97--------- £ si [email protected]=70500 £ ic 71000/141500 (2 pages) |
9 February 1998 | Return made up to 30/10/97; full list of members
|
18 December 1997 | Resolutions
|
18 December 1997 | £ nc 100000/300000 01/12/97 (1 page) |
6 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 December 1996 | New director appointed (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 October 1995 | Return made up to 30/10/95; full list of members
|
25 October 1995 | New secretary appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
14 April 1993 | Resolutions
|
12 April 1985 | Incorporation (19 pages) |