Company NameData Press Graphics Limited
DirectorsJulian Andrew Manuel and Kenneth Charles Manners
Company StatusDissolved
Company Number02241537
CategoryPrivate Limited Company
Incorporation Date7 April 1988(35 years, 12 months ago)

Business Activity

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

Directors

Director NameJulian Andrew Manuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressGrove End Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameKenneth Charles Manners
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(8 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address19 Palmbeach Avenue
Hythe
Kent
CT21 6NH
Secretary NameBrian Alfred Dodds
NationalityBritish
StatusCurrent
Appointed27 November 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NamePaul Galle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressFlat 2 3 Chichester House
Chichester Terrace
Brighton
BN2 1FN
Secretary NamePaul Galle
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address11a Morden Road
London
Se5 0aeh
Secretary NameMr Simon Francis Spector
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Secretary NameMr John Daniel Brocklebank
NationalityBritish
StatusResigned
Appointed19 February 1996(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1996)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Liquidators statement of receipts and payments (5 pages)
27 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Statement of affairs (5 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
17 February 1997Registered office changed on 17/02/97 from: north downs business park pilgrims way dunton green sevenoaks kent TW13 2TL (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996New director appointed (1 page)
22 April 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 March 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 63 sutton crescent barnet herts EN5 2SW (1 page)
22 December 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 July 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1995New secretary appointed (2 pages)