Company NamePrinting Techniques (Western) Limited
Company StatusDissolved
Company Number02273781
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul William Hart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 06 February 2001)
RoleLithographer
Correspondence AddressHartfield House
198 Laleham Road
Staines
Middlesex
TW18 2PA
Director NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 06 February 2001)
RoleAccountant
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameJeffrey Lloyd Ross
NationalityBritish
StatusClosed
Appointed31 March 2000(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 06 February 2001)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameJeffrey Lloyd Ross
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameMs Celia Wetherall
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWoodlands
Stubbs Road
Everdon Nr Daventry
Northants
NN11 3BN
Director NameJames Fenton Curley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address57 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NameDavid John Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleSales Director
Correspondence Address5 Station Road
Lower Stondon
Henlow
Bedfordshire
SG16 6JP

Location

Registered AddressUnit 3, Kimpton Link Business
Park, Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (1 page)
11 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
19 January 2000Return made up to 04/01/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 January 1999Return made up to 04/01/99; full list of members (8 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 January 1998Return made up to 04/01/98; full list of members (8 pages)
7 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 January 1997Return made up to 04/01/97; full list of members (8 pages)
10 December 1996Director's particulars changed (1 page)
26 November 1996Director resigned (1 page)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 May 1996Director resigned (1 page)
22 January 1996Return made up to 04/01/96; full list of members (6 pages)
20 July 1995Director's particulars changed (2 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 May 1995New director appointed (2 pages)