Company NameDorking Litho Printers Limited
Company StatusDissolved
Company Number02569217
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameNevbright (24) Limited

Business Activity

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

Directors

Director NameDavid John Goodall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(6 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Deborah Ann Nelson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(7 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 17 May 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Keith Walder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(7 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 17 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameDavid John Goodall
NationalityBritish
StatusClosed
Appointed14 December 1998(7 years, 12 months after company formation)
Appointment Duration23 years, 5 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDavid John Goodall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFoxbar Coolham Road
Brooks Green
Horsham
West Sussex
RH13 0JW
Director NameRobert David Murrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 September 1992)
RoleCompany Director
Correspondence Address49 Deepdene Avenue
Dorking
Surrey
RH5 4AA
Director NameGeorge Walder
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressTerrell New Road
Worthing Road
Horsham
West Sussex
RH13 7AU
Director NameMr Ian John Walder
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Nyes Lane
Southwater
Horsham
West Sussex
RH13 7GP
Director NameJohn William Weller
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address14 Millfield
Southwater
Horsham
West Sussex
RH13 7HS
Secretary NameDavid John Goodall
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFoxbar Coolham Road
Brooks Green
Horsham
West Sussex
RH13 0JW
Director NameClive George Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address1 Forge Cottages
Betchetts Green Road South Holmwood
Dorking
Surrey
RH5 4JY
Director NameDonald Charles Scott Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1998)
RoleChartered Accountant
Correspondence Address124 Meadowview Road
West Ewell
Surrey
KT19 9UA
Secretary NameMr Ian John Walder
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Nyes Lane
Southwater
Horsham
West Sussex
RH13 7GP

Contact

Websitedorkinglitho.co.uk
Telephone01306 880177
Telephone regionDorking

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgw Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 August 1991Delivered on: 15 August 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or dorking litho printers holdings limited to the chargee on any account whatsoever.
Particulars: (See form 395 ref M673C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
12 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
4 January 2014Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages)
4 January 2014Secretary's details changed for David John Goodall on 1 December 2013 (1 page)
4 January 2014Director's details changed for David John Goodall on 1 December 2013 (2 pages)
4 January 2014Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages)
4 January 2014Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages)
4 January 2014Director's details changed for David John Goodall on 1 December 2013 (2 pages)
4 January 2014Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages)
4 January 2014Secretary's details changed for David John Goodall on 1 December 2013 (1 page)
4 January 2014Director's details changed for Deborah Ann Nelson on 1 December 2013 (2 pages)
4 January 2014Director's details changed for David John Goodall on 1 December 2013 (2 pages)
4 January 2014Secretary's details changed for David John Goodall on 1 December 2013 (1 page)
4 January 2014Director's details changed for Mr Keith Walder on 1 December 2013 (2 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
2 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 17/12/05; full list of members (2 pages)
24 January 2006Return made up to 17/12/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 17/12/04; full list of members (7 pages)
21 January 2005Return made up to 17/12/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: nightingle house 46-48 east street epsom surrey KT17 1HQ (1 page)
25 February 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: nightingle house 46-48 east street epsom surrey KT17 1HQ (1 page)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
11 January 2002Return made up to 17/12/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Return made up to 17/12/99; full list of members (7 pages)
12 January 2000Return made up to 17/12/99; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Return made up to 17/12/98; no change of members (4 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Return made up to 17/12/98; no change of members (4 pages)
5 January 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
31 December 1997Full accounts made up to 31 July 1997 (18 pages)
31 December 1997Full accounts made up to 31 July 1997 (18 pages)
19 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
26 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
16 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
16 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 June 1996 (17 pages)
24 February 1997Full accounts made up to 30 June 1996 (17 pages)
21 December 1996Return made up to 17/12/96; no change of members (6 pages)
21 December 1996Return made up to 17/12/96; no change of members (6 pages)
26 January 1996Full accounts made up to 30 June 1995 (16 pages)
26 January 1996Full accounts made up to 30 June 1995 (16 pages)
14 December 1995Return made up to 17/12/95; no change of members (6 pages)
14 December 1995Return made up to 17/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)