Company NameEcoprint Limited
Company StatusDissolved
Company Number02407575
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date13 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Graham Lawrence Pearce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 13 January 2009)
RoleCompany Director
Correspondence Address25 Grove Road
Chertsey
Surrey
KT16 9DN
Secretary NameMrs Kim Allison Pearce
NationalityBritish
StatusClosed
Appointed24 July 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 13 January 2009)
RoleCompany Director
Correspondence Address25 Grove Road
Chertsey
Surrey
KT16 9DN

Location

Registered AddressCarolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,446
Cash£27,344
Current Liabilities£339,297

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2008Return of final meeting of creditors (1 page)
14 October 1998Registered office changed on 14/10/98 from: carolyn house 29/31 greville street london EC1N 8RB (1 page)
13 October 1998Appointment of a liquidator (1 page)
12 May 1998Order of court to wind up (1 page)
11 May 1998Order of court to wind up (1 page)
29 April 1998Court order notice of winding up (1 page)
6 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1997 (2 pages)
4 December 1997Notice of discharge of Administration Order (3 pages)
21 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1996 (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
9 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 November 1995Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 November 1995Return made up to 24/07/95; full list of members (6 pages)
19 October 1995Full accounts made up to 31 July 1994 (13 pages)
9 August 1995Administration Order (8 pages)
9 August 1995Notice of Administration Order (2 pages)
8 August 1995Registered office changed on 08/08/95 from: roebuck road chessington industrial estate chessington surrey KT9 1EU (1 page)