Company NameStanprint Limited
Company StatusDissolved
Company Number02298530
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Charles Sydney Turner
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 20 January 2004)
RolePrinter
Correspondence Address2 Frant Field
Edenbridge
Kent
TN8 5BB
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusClosed
Appointed30 September 2001(13 years after company formation)
Appointment Duration2 years, 3 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN
Director NamePeter George Angel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Field House Drive
Oxford
Oxfordshire
OX2 7NT
Director NameMichael John Arnold Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleChartered Civil Engineer
Correspondence AddressWalnut Acre Tandridge Road
Warlingham
Surrey
CR6 9LS
Director NameMr Edward George Pocock
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2000)
RoleInsurance Broker
Correspondence AddressSwaynesland Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameMr Jeffrey Marson Brown
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Johnsdale
Oxted
Surrey
RH8 0BW
Director NameSylvia Margaret Pocock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleProperty Management
Correspondence AddressFieldside
Tandridge Lane, Tandridge
Oxted
Surrey
RH8 9NN

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,624
Current Liabilities£3,624

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 August 2003Application for striking-off (1 page)
9 June 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 April 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 January 2002Return made up to 31/01/02; full list of members (6 pages)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page)
21 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 January 2001Director resigned (1 page)
10 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2000Return made up to 31/01/00; full list of members; amend (7 pages)
14 March 2000Nc inc already adjusted 29/01/99 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 29/01/99--------- £ si 149000@1 (2 pages)
17 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Nc inc already adjusted 29/01/99 (1 page)
5 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 March 1999Ad 29/01/99--------- £ si 149000@1 (2 pages)
10 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 1999Nc inc already adjusted 29/01/99 (1 page)
29 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 April 1997Registered office changed on 29/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)