Company NameC & M Print Associates Limited
Company StatusDissolved
Company Number02635018
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Steven Bloomfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address61 The Fairway
Palmers Green
London
N13 5QN
Director NameMr Keith Charles Coombes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address13 Nelson Walk
Sittingbourne
Kent
ME10 1LZ
Director NameSimon Ronald Coombes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address14 Sandstone Rise
Walderslade
Chatham
Kent
ME5 9DH
Secretary NameSimon Ronald Coombes
NationalityBritish
StatusCurrent
Appointed05 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address14 Sandstone Rise
Walderslade
Chatham
Kent
ME5 9DH

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Liquidators statement of receipts and payments (6 pages)
12 April 1995Liquidators statement of receipts and payments (6 pages)