Company NamePrint Shop (Godalming) Limited
DirectorsChristine Olive Grazier and Donald Anthony Grazier
Company StatusDissolved
Company Number02764232
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameChristine Olive Grazier
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address4 Woodcote
Guildford
Surrey
GU2 5HQ
Director NameMr Donald Anthony Grazier
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address4 Woodcote
Guildford
Surrey
GU2 5HQ
Secretary NameMr Donald Anthony Grazier
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address4 Woodcote
Guildford
Surrey
GU2 5HQ
Director NameMs Karen-Jane Gorncuvel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleOffice Manager
Correspondence Address12 Spruce Way
Fleet
Hants
GU13 9JB
Director NameSally Ann Schupke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleTrade Mark Agent
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Secretary NameSally Ann Schupke
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Secretary NameTrevor Searle
NationalityBritish
StatusResigned
Appointed01 December 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleService Manager
Correspondence Address51 Jessett Drive
Church Crookham
Fleet
Hampshire
GU13 0XB
Director NameAnn McIntosh
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RolePersonal Assistant
Correspondence Address13 Somerville Close
Bromborough
Merseyside
L63 0PQ
Director NameBrian Richard Dearn Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RoleChairman/Director
Correspondence Address13 Somerville Close
Bromborough
Merseyside
L63 0PQ
Director NameIntermark (Guildford) Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed12 November 1992(same day as company formation)
Correspondence Address40a Castle Street
Guildford
Surrey
GU1 3UQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£88,797
Gross Profit£77,209
Net Worth£27,924
Cash£540
Current Liabilities£76,201

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
30 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Registered office changed on 31/08/00 from: 114A high street godalming surrey GU7 1DW (1 page)
30 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000Statement of affairs (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (10 pages)
25 January 1999Full accounts made up to 30 November 1997 (11 pages)
4 February 1998Return made up to 12/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (12 pages)
24 December 1996Return made up to 12/11/96; full list of members (6 pages)
9 October 1996Director resigned (1 page)
27 September 1996Full accounts made up to 30 November 1995 (11 pages)
16 January 1996Full accounts made up to 30 November 1994 (11 pages)
22 December 1995Director resigned;new director appointed (2 pages)
22 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 December 1995Return made up to 12/11/95; no change of members (4 pages)
22 December 1995Director resigned (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)