Company NameAssociated Printing Corporation Limited
Company StatusDissolved
Company Number02565443
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHoward Boarodailu Burbidge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address52 Cleaver Square
Kennington
London
SE11 4EA
Director NameMr Mark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Secretary NameMr Mark David O'Hanlon
NationalityBritish
StatusCurrent
Appointed04 December 1991(12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Director NameMr Peter Paul Inzani
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Athenaeum Road
Whetstone
London
N20 9AE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 April 1998Dissolved (1 page)
26 January 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (2 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Liquidators statement of receipts and payments (6 pages)