Company NamePrinting & Platemaking Services Limited
DirectorsMichael Thomas Donatus Johannes Happel and Alan John Neal
Company StatusDissolved
Company Number02804115
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Thomas Donatus Johannes Happel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address11 Leysdown Road
Mottingham
London
SE9 3LY
Director NameAlan John Neal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleManager
Correspondence Address11 Leysdown Road
Mottingham
London
SE9 3LY
Secretary NameAntje Emilie Hills
NationalityBritish
StatusCurrent
Appointed24 January 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleSec/Administrator
Correspondence Address11 Leysdown Road
London
SE9 3LY
Director NameAlison Brick Elizabeth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Brookmead Avenue
Bromley
BR1 2LA
Director NameJamie Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleSales
Correspondence Address42 Lower Road
Hextable
Kent
BR8 7RZ
Secretary NameAlison Brick Elizabeth
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Brookmead Avenue
Bromley
BR1 2LA
Director NameJohn Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 1995)
RoleConsultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Appointment of a voluntary liquidator (2 pages)
21 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 August 1995Registered office changed on 29/08/95 from: cromwell management services peppercorns house peppercorns lane eaton socon cambridge PE19 3JE (1 page)
11 July 1995New director appointed (2 pages)