Cheam
Sutton
Surrey
SM3 8NW
Director Name | Mark Angus Sanderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Chilton Ridge Hatch Warren Basingstoke Hampshire RG22 4RG |
Director Name | Kevin David Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Manley James Close Odiham Hook Hampshire RG29 1AP |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Secretary Name | David Gareth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 17d Chartfield Avenue Putney London SW15 6DX |
Director Name | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | The Coppice Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Mr Richard Alfred Edge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 108 Heathfield Pound Hill Crawley West Sussex RH10 3UG |
Director Name | Michael Sydney Green |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | Littleworth House Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | Anthony Alan Dennington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2001) |
Role | Lithographic Printing |
Correspondence Address | 43 Fullerton Road London SW18 1BU |
Director Name | Philip John Parkinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Hill Lodge Lodge Lane Salfords Horley Surrey Rh6 |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,543,087 |
Gross Profit | £790,391 |
Cash | £21 |
Current Liabilities | £1,016,279 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (6 pages) |
5 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
16 July 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Resolutions
|
15 July 2002 | Notice of discharge of Administration Order (4 pages) |
1 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page) |
25 January 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (30 pages) |
4 December 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 6 lygon place london SW1W 0JR (1 page) |
14 November 2001 | Notice of Administration Order (1 page) |
14 November 2001 | Administration Order (4 pages) |
8 August 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 March 2001 | Company name changed photobition litho LIMITED\certificate issued on 09/03/01 (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
23 June 2000 | Director's particulars changed (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
19 April 1999 | Return made up to 31/03/99; full list of members
|
17 March 1999 | Return made up to 12/02/99; no change of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1998 | Return made up to 12/02/98; no change of members (5 pages) |
27 April 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 12/02/97; full list of members (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 February 1996 | Return made up to 12/02/96; full list of members (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page) |