Company NameF.O.S. Printing Services Limited
DirectorsPeter Downing and Geoffrey England
Company StatusDissolved
Company Number02101431
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Downing
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lynbrook Close
Netherton
Dudley
West Midlands
DY2 9HE
Director NameMr Geoffrey England
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address1 Park Farm Cottage
Peaks End Steppingley
Bedford
MK45 5AY
Secretary NameMr Peter Downing
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lynbrook Close
Netherton
Dudley
West Midlands
DY2 9HE

Location

Registered AddressFinn Associates
Temple Chambers Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1999Appointment of a voluntary liquidator (1 page)
26 August 1999Statement of affairs (5 pages)
16 August 1999Registered office changed on 16/08/99 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
28 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1996Return made up to 17/08/96; no change of members (4 pages)
15 August 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)