Company NameQueensbury Press Limited
Company StatusDissolved
Company Number02117864
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Francis Floyd
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2003)
RoleCommercial Printer
Correspondence AddressQueensbury 51 Church Hill
London
N21 1LE
Secretary NameJohn Francis Floyd
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence AddressQueensbury 51 Church Hill
London
N21 1LE
Director NameDonald George Hughes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 1998)
RoleCommercial Printer
Correspondence Address35 Downsway
Bookham
Leatherhead
Surrey
KT23 4BL
Director NameMr Jonathan Donald Roser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highfields
Cuffley
Potters Bar
Hertfordshire
EN6 4EL

Location

Registered Address26-36 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,530
Cash£53,289
Current Liabilities£18,133

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
10 June 2002Director resigned (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 31/01/99; full list of members (6 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
30 September 1998Full accounts made up to 31 March 1998 (16 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (16 pages)
6 May 1997Return made up to 31/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 February 1996Return made up to 31/01/96; no change of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (12 pages)
28 April 1995Return made up to 31/01/95; full list of members (6 pages)