Company NameStanwick Printing Services Limited
Company StatusDissolved
Company Number02427323
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date10 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Wiltshire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration15 years, 6 months (closed 10 April 2007)
RolePrinter
Correspondence Address10 Francis Street
Raunds
Northamptonshire
NN9 6DH
Secretary NameGeorgina Wiltshire
NationalityBritish
StatusClosed
Appointed03 October 1996(7 years after company formation)
Appointment Duration10 years, 6 months (closed 10 April 2007)
RoleCompany Director
Correspondence Address100 Marshalls Road
Raunds
Northamptonshire
NN9 6EU
Secretary NameMrs Janis Walker
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration5 years (resigned 03 October 1996)
RoleCompany Director
Correspondence Address34 East Street
Stanwick
Wellingborough
Northamptonshire
NN9 6PX

Location

Registered Address21,Hartshill Close
Hillingdon
Uxbridge
Middx.
UB10 9LH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,042
Cash£2,365
Current Liabilities£7,873

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 November 2004Return made up to 28/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 January 2004Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 March 2003Return made up to 28/09/02; full list of members (7 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 November 2001Return made up to 28/09/01; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 December 2000Return made up to 28/09/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 December 1999Return made up to 28/09/99; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
5 November 1997Return made up to 28/09/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
18 November 1996Return made up to 28/09/96; no change of members (4 pages)
26 July 1996Full accounts made up to 30 September 1995 (8 pages)
29 March 1996Return made up to 28/09/95; no change of members (4 pages)