Company NameV I P Print Originations Limited
DirectorsGerald Lee and Garry John Pilgrim
Company StatusDissolved
Company Number02737447
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 8 months ago)
Previous NameVIP Type Colour Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Lee
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address13 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameMr Garry John Pilgrim
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse
32 Hempstead Road
Holt
Norfolk
NR25 6DF
Secretary NameMr Garry John Pilgrim
NationalityBritish
StatusCurrent
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse
32 Hempstead Road
Holt
Norfolk
NR25 6DF
Director NameDonald Richard Lee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleTypesetter
Correspondence Address4 Mordaunts Court
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BT
Director NameRichard Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleTypesetter
Correspondence Address15 Mendlessohn Grove
Browns Wood
Milton Keynes
Bucks
MK7 8DH
Secretary NameBarbara Rosemary Lee
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Mordaunts Court
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BT
Secretary NamePatricia Shirley Lee
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1996)
RoleCompany Director
Correspondence Address15 Mendelssohn Grove
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8DH
Secretary NameMr Gerald Lee
NationalityBritish
StatusResigned
Appointed12 August 1996(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 April 1997)
RoleCompany Director
Correspondence Address13 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2001Dissolved (1 page)
13 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Liquidators statement of receipts and payments (6 pages)
17 August 1998Statement of affairs (6 pages)
17 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1998Appointment of a voluntary liquidator (1 page)
4 August 1998Registered office changed on 04/08/98 from: 1ST floor 1 station road newport pagnell buckinghamshire MK16 0AG (1 page)
17 October 1997Return made up to 05/08/97; full list of members (6 pages)
13 October 1997Registered office changed on 13/10/97 from: 17 high street olney buckinghamshire MK46 4EB (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
2 May 1997Secretary resigned (1 page)
1 May 1997Ad 25/04/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
22 November 1996Registered office changed on 22/11/96 from: studio 4 mill lane woolstone milton keynes MK15 0AJ (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
8 October 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996New secretary appointed (2 pages)
22 August 1996Return made up to 05/08/95; full list of members (6 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)