Company NameNeil's Print Finishing (Essex) Limited
DirectorsSylvia Rose Foreman and Wayn Neilson Moore
Company StatusDissolved
Company Number01965976
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameSylvia Rose Foreman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePrint Finisher
Correspondence Address124 Stepney Green Court
London
E1 3LN
Director NameWayn Neilson Moore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence AddressOverbrook
Cox Hill Great Easton
Great Dunmow
Essex
CM6 2HL
Secretary NameNeilson Henry Bertram Moore
NationalityBritish
StatusCurrent
Appointed14 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressOverbrook Cox Hill
Great Easton
Great Dunmow
Essex
CM6 2HL
Director NameDerek Clifford Nottage
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RolePrint Finisher Manager
Correspondence Address11 South End Road
South Hornchurch
Rainham
Essex
RM13 7XP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 April 1999Dissolved (1 page)
6 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998O/C re. Appt of liq rescinded (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
6 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
6 November 1995Liquidators statement of receipts and payments (10 pages)