Company NameThe Quay Printing Works Limited
Company StatusDissolved
Company Number02156272
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 7 months ago)
Dissolution Date4 March 2009 (15 years ago)
Previous NameCreative Solutions Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Thomas Winton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 04 March 2009)
RoleCompany Director
Correspondence Address1 Friernhay Court
Friernhay Street
Exeter
EX4 3AR
Secretary NameSecretariate Limited (Corporation)
StatusClosed
Appointed17 January 2000(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 04 March 2009)
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Director NameMr Richard Joseph Winton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForge Farm Cottage
Stafford Road
Stone
Staffordshire
ST15 0BH
Secretary NameMichael Thomas Winton
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address21 Lansdowne Road
Broadheath
Altrincham
Cheshire
WA14 4HJ
Secretary NameMr Richard Joseph Winton
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Farm Cottage
Stafford Road
Stone
Staffordshire
ST15 0BH
Secretary NameStephen Andrew Morse
NationalityBritish
StatusResigned
Appointed11 January 2000(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2000)
RoleSolicitor
Correspondence AddressBell Orchard
Bourton Road
Totnes
Devon
TQ9 5BG

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,578
Cash£7,319
Current Liabilities£31,634

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (6 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002Statement of affairs (8 pages)
30 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Registered office changed on 18/04/02 from: 2 okehampton road exeter devon EX4 1EH (1 page)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
11 April 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000New secretary appointed (2 pages)
23 February 2000Company name changed creative solutions LIMITED\certificate issued on 24/02/00 (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Particulars of mortgage/charge (4 pages)
21 January 2000Registered office changed on 21/01/00 from: 47B esmond road chiswick london W4 1JG (1 page)
21 January 2000New secretary appointed (2 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 April 1999Auditor's resignation (2 pages)
18 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Registered office changed on 26/11/97 from: 21 lansdowne road altrincham cheshire WA14 4HJ (1 page)
25 November 1997Company name changed adson engineering LIMITED\certificate issued on 26/11/97 (2 pages)
5 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 January 1997Return made up to 22/01/97; no change of members (4 pages)
9 April 1996Full accounts made up to 30 November 1995 (12 pages)
1 February 1996Return made up to 22/01/96; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 30 November 1994 (11 pages)
21 August 1987Incorporation (11 pages)