Company NameCity Print Services Limited
DirectorsDavid Morgan Evans and Andrew Melton Boxall
Company StatusDissolved
Company Number02583579
CategoryPrivate Limited Company
Incorporation Date19 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Morgan Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(1 day after company formation)
Appointment Duration33 years, 2 months
RoleSalesman
Correspondence Address52 Allenby Road
Cadishead
Manchester
Lancashire
M44 5FA
Secretary NameMr Andrew Melton Boxall
NationalityBritish
StatusCurrent
Appointed20 February 1991(1 day after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Noble Court
Mitcham
Surrey
CR4 3EX
Director NameMr Andrew Melton Boxall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years
RolePrinter
Country of ResidenceEngland
Correspondence Address18 Noble Court
Mitcham
Surrey
CR4 3EX
Director NameEsmond Arthur Pickering
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RolePrinter
Correspondence Address48 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE
Director NameEric John Booty
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1996)
RoleStudio Manager
Correspondence Address47 St Anthonys Drive
Chelmsford
Essex
CM2 9EQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Statement of affairs (6 pages)
4 June 1997Registered office changed on 04/06/97 from: solecast house 13-27 brunswick place london N1 (1 page)
21 March 1997Return made up to 19/02/97; no change of members (4 pages)
7 February 1997Director resigned (1 page)
19 December 1996Accounts made up to 28 February 1996 (9 pages)
9 December 1996Director resigned (1 page)
1 March 1996Return made up to 19/02/96; no change of members (4 pages)
21 April 1995New director appointed (2 pages)
11 April 1995Return made up to 19/02/95; full list of members (6 pages)