Company NameLetchworth Printing Company Limited
Company StatusDissolved
Company Number01952362
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NamePhilip Arthur Cook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCoppers 9 Greenway
Campton
Shefford
Bedfordshire
SG17 5BN
Director NameJack Frederick Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressElm Hollow Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMarcus Alexander Bull
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Correspondence Address28 Lindsey Road
Bishops Stortford
Hertfordshire
CM23 2TA
Secretary NameMarcus Alexander Bull
NationalityBritish
StatusCurrent
Appointed08 September 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Correspondence Address28 Lindsey Road
Bishops Stortford
Hertfordshire
CM23 2TA
Director NameClifford Wallace Hodgson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1993)
RoleAccountant
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire
Secretary NameClifford Wallace Hodgson
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressThe Barn Brooklands Farm
Gypsy Lane
Broom
Bedfordshire

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£7,238,746
Gross Profit£1,738,912
Net Worth£832,585
Cash£165,091
Current Liabilities£1,969,620

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 December

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2000Liquidators statement of receipts and payments (6 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (6 pages)
1 December 1998Receiver's abstract of receipts and payments (2 pages)
27 November 1998Receiver's abstract of receipts and payments (2 pages)
26 November 1998Receiver ceasing to act (2 pages)
2 November 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state rel of liq (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 May 1998O/C liq ipo (42 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Registered office changed on 09/06/97 from: ashley business centre starlings bridge nightingale road hitchin herts SG5 1RJ (1 page)
9 June 1997Resignation of a liquidator (1 page)
9 June 1997Appointment of a voluntary liquidator (1 page)
27 February 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Receiver's abstract of receipts and payments (4 pages)
16 August 1995Liquidators statement of receipts and payments (6 pages)