Company NameA.C.P. Print & Design Limited
Company StatusDissolved
Company Number02426842
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Jarvis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address3 Wellfield Close
Tilehurst
Reading
Berkshire
RG31 5HP
Director NameMr Philip Victor Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stuart Close
Emmer Green
Reading
Berkshire
RG4 8RF
Secretary NameMr Philip Victor Lawrence
NationalityBritish
StatusCurrent
Appointed27 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stuart Close
Emmer Green
Reading
Berkshire
RG4 8RF
Director NameMr Patrick Christopher Monaghan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Penroath Avenue
Reading
Berkshire
RG3 2ED
Director NameMr Anthony Oughton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleLithographic Plate Maker
Correspondence Address7 Browning Close
Thatcham
Newbury
Berkshire
RG13 4AU
Director NameKevin Andrew Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address31 Bishops Orchard
East Hagbourne
Didcot
Oxfordshire
OX11 9JS

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£676,102
Gross Profit£265,962
Net Worth£47,514
Current Liabilities£224,838

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Notice of Constitution of Liquidation Committee (2 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
17 September 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1996Notice of Constitution of Liquidation Committee (2 pages)
18 September 1996Appointment of a voluntary liquidator (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 43 south street reading berkshire RG1 4QU (1 page)
22 August 1996Registered office changed on 22/08/96 from: unit 10,marino way hogwood lane industrial estate finchampstead berkshire RG40 4RF (1 page)
14 August 1996Director resigned (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
1 February 1996Registered office changed on 01/02/96 from: 46 high street twyford berkshire RG10 9AQ (1 page)
29 January 1996Return made up to 27/09/95; change of members (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)