Company NameSprinters (London) Limited
Company StatusDissolved
Company Number02087630
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 4 months ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)
Previous NameDialserve Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Jean Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 25 January 2013)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLittle Western
West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameMr Bruce Ronald Munro Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 25 January 2013)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLittle Western
West Street
Marlow
Buckinghamshire
SL7 2BS
Secretary NameMrs Jean Walker
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Western
West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameMr Vincent Brackley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(13 years after company formation)
Appointment Duration12 years, 12 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hilfield Lane
Aldenham
Watford
Hertfordshire
WD2 8AJ
Director NameNicholas Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1993)
RoleSales Director
Correspondence Address14 Gables Avenue
Ashford
Middlesex
TW15 2TA

Location

Registered AddressThe MacDonald Partnership Plc
New Broad Street House 35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

3k at 1Bruce Walker
44.76%
Ordinary
2k at 1Ms Jean Walker
30.00%
Ordinary
1.7k at 1Vincent Brackley
25.00%
Ordinary
16 at 1Nicholas Williams
0.24%
Ordinary

Financials

Year2014
Net Worth£19,460
Cash£1,718
Current Liabilities£181,896

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
25 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages)
7 October 2011Liquidators statement of receipts and payments to 24 August 2011 (16 pages)
7 October 2011Liquidators' statement of receipts and payments to 24 August 2011 (16 pages)
7 October 2011Liquidators' statement of receipts and payments to 24 August 2011 (16 pages)
29 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 September 2010Registered office address changed from No 6 Churchill House 114 Windmill Road Brentford Middx TW8 9NB on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from No 6 Churchill House 114 Windmill Road Brentford Middx TW8 9NB on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from No 6 Churchill House 114 Windmill Road Brentford Middx TW8 9NB on 7 September 2010 (2 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-25
(1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Statement of affairs with form 4.19 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 March 2010Director's details changed for Bruce Walker on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Vincent Brackley on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Vincent Brackley on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 6,667
(5 pages)
22 March 2010Director's details changed for Mrs Jean Walker on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 6,667
(5 pages)
22 March 2010Director's details changed for Bruce Walker on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Jean Walker on 22 March 2010 (2 pages)
21 December 2009Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY United Kingdom on 21 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Return made up to 11/03/09; full list of members (4 pages)
7 April 2009Return made up to 11/03/09; full list of members (4 pages)
29 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from 12-15 hanger green london W5 3AY (1 page)
29 October 2008Registered office changed on 29/10/2008 from 12-15 hanger green london W5 3AY (1 page)
29 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 26 high street eynsham oxford oxfordshire OX29 4HB (1 page)
26 September 2008Registered office changed on 26/09/2008 from 26 high street eynsham oxford oxfordshire OX29 4HB (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 May 2008Return made up to 11/03/08; full list of members (4 pages)
16 May 2008Return made up to 11/03/08; full list of members (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 11/03/07; full list of members (3 pages)
25 April 2007Return made up to 11/03/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 11/03/05; full list of members (8 pages)
30 March 2005Return made up to 11/03/05; full list of members (8 pages)
20 August 2004Ad 01/08/04--------- £ si 1404@1=1404 £ ic 5263/6667 (2 pages)
20 August 2004Ad 01/08/04--------- £ si 1404@1=1404 £ ic 5263/6667 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 11/03/04; full list of members (8 pages)
31 March 2004Return made up to 11/03/04; full list of members (8 pages)
7 April 2003Return made up to 11/03/03; full list of members (8 pages)
7 April 2003Return made up to 11/03/03; full list of members (8 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 March 2002Ad 01/01/02--------- £ si 277@1 (2 pages)
21 March 2002Ad 01/01/02--------- £ si 277@1 (2 pages)
8 March 2002Return made up to 11/03/02; full list of members (8 pages)
8 March 2002Return made up to 11/03/02; full list of members (8 pages)
21 May 2001Registered office changed on 21/05/01 from: 21 high street eynsham oxford OX8 1HE (1 page)
21 May 2001Registered office changed on 21/05/01 from: 21 high street eynsham oxford OX8 1HE (1 page)
26 March 2001Return made up to 11/03/01; full list of members (7 pages)
26 March 2001Return made up to 11/03/01; full list of members (7 pages)
26 March 2001Ad 01/01/01-31/01/01 £ si 263@1 (2 pages)
26 March 2001Ad 01/01/01-31/01/01 £ si 263@1 (2 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2000Return made up to 11/03/00; full list of members (7 pages)
21 March 2000Return made up to 11/03/00; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 1999Return made up to 11/03/99; full list of members (6 pages)
26 April 1999Return made up to 11/03/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
25 March 1998Return made up to 11/03/98; no change of members (4 pages)
25 March 1998Return made up to 11/03/98; no change of members (4 pages)
19 May 1997Return made up to 11/03/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
19 May 1997Return made up to 11/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(4 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Return made up to 11/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
18 March 1996Return made up to 11/03/96; full list of members (6 pages)
16 May 1995Return made up to 14/03/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
5 January 1989Wd 08/12/88 ad 23/11/88--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
5 January 1989Wd 08/12/88 ad 23/11/88--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)