Company NameAptos Print Finishers Ltd.
Company StatusDissolved
Company Number02631633
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Charles Saunders
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Road
Crayford
Kent
DA1 4DW
Director NameMrs Maureen Patricia Saunders
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(same day as company formation)
RoleBusiness Woman
Correspondence Address41 Old Road
Crayford
Kent
DA1 4DW
Secretary NameMrs Maureen Patricia Saunders
NationalityBritish
StatusCurrent
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address41 Old Road
Crayford
Kent
DA1 4DW
Director NameMr Alan George Reynolds
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(6 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Gull Walk
Hornchurch
Essex
RM12 5QL
Director NameM/S Jana Maria Brazill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(2 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches Ipswich Road
Holbrook
Ipswich
Suffolk
IP9 2QT
Director NameMs Miranda Claire Oxley Tunbridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(2 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mount Pleasant Villas
London
N4 4HA
Director NameGraham James Saunders
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 years after company formation)
Appointment Duration26 years, 9 months
RoleFinanacial Director
Correspondence Address21 Snipes Close
Erith
Kent
DA8 2HD
Director NameMr Gerald James Oxley Tunbridge
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address61 Belsize Lane
London
NW3 5AU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Registered office changed on 12/10/98 from: neville russell 24 bevis marks london EC3A 7NR (1 page)
28 September 1998Appointment of a voluntary liquidator (1 page)
9 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Statement of affairs (10 pages)
9 September 1998Appointment of a voluntary liquidator (1 page)
8 September 1998Registered office changed on 08/09/98 from: 3 grove road bexley heath kent DA7 6AX (1 page)
8 January 1998Return made up to 23/07/97; full list of members (8 pages)
22 August 1997New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
2 October 1996Return made up to 23/07/96; no change of members (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 October 1995Return made up to 23/07/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)