Company NameHeathrow Print Finishers Limited
Company StatusDissolved
Company Number01906706
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameEric Vigor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(6 years, 4 months after company formation)
Appointment Duration23 years, 1 month (closed 02 October 2014)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Summerset Way
Richings Park
Iver
Bucks
SL0 9AG
Secretary NameKirsten Vigor
NationalityBritish
StatusClosed
Appointed20 May 2004(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 02 October 2014)
RoleCompany Director
Correspondence Address27 Somerset Way
Iver
Buckinghamshire
SL0 9AG
Director NameJohn William Locket
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 1999)
RolePrint Manager
Correspondence Address8 Boston Grove
Ruislip
Middlesex
HA4 7RY
Director NameJames Henry Waller
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2004)
RolePrint Finisher
Correspondence Address28 Lower Village Road
Sunninghill
Ascot
Berkshire
SL5 7AU
Secretary NameJohn William Locket
NationalityBritish
StatusResigned
Appointed19 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address8 Boston Grove
Ruislip
Middlesex
HA4 7RY
Secretary NameEric Vigor
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2004)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Summerset Way
Richings Park
Iver
Bucks
SL0 9AG

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Eric Vigor
100.00%
Ordinary

Financials

Year2014
Net Worth£29,242
Current Liabilities£63,910

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2013Registered office address changed from Unit 20 Abenglen Industrial Estate Betam Road Hayes Middx UB3 1SS on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from Unit 20 Abenglen Industrial Estate Betam Road Hayes Middx UB3 1SS on 24 July 2013 (2 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Statement of affairs with form 4.19 (8 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Statement of affairs with form 4.19 (8 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 4,000
(4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 4,000
(4 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Director's details changed for Eric Vigor on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Eric Vigor on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Return made up to 12/07/08; full list of members (3 pages)
18 September 2008Return made up to 12/07/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Return made up to 12/07/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 12/07/06; full list of members (6 pages)
25 July 2006Return made up to 12/07/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 12/07/05; full list of members (6 pages)
20 September 2005Return made up to 12/07/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
14 August 2003Return made up to 26/07/03; full list of members (7 pages)
14 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
9 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(7 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 26/07/00; full list of members (6 pages)
4 August 2000Return made up to 26/07/00; full list of members (6 pages)
30 July 1999Return made up to 26/07/99; full list of members (6 pages)
30 July 1999Return made up to 26/07/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
17 February 1999£ ic 6000/4000 25/01/99 £ sr 2000@1=2000 (1 page)
17 February 1999£ ic 6000/4000 25/01/99 £ sr 2000@1=2000 (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
19 January 1999Particulars of mortgage/charge (4 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
18 August 1998Return made up to 30/07/98; no change of members (4 pages)
18 August 1998Return made up to 30/07/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
15 August 1997Return made up to 30/07/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 August 1996Return made up to 04/08/96; no change of members (4 pages)
28 August 1996Return made up to 04/08/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1995Return made up to 04/08/95; no change of members (4 pages)
22 August 1995Return made up to 04/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)