Company NameM.R. Print Limited
Company StatusDissolved
Company Number02830110
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameMrs Lee Rebecca Goodchild
NationalityBritish
StatusCurrent
Appointed12 July 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address19 Parkside Court
Baker Street
Weybridge
Surrey
KT13 8AG
Director NameMrs Lee Rebecca Goodchild
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address19 Parkside Court
Baker Street
Weybridge
Surrey
KT13 8AG
Director NameJamie Haslam
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address75 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameMr Timothy John Morrant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address9 Duke Street
Sutton
Surrey
SM1 3RU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMarilyn Rhona Bergeman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address159 Laleham Road
Shepperton
Middlesex
TW17 0AH

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
25 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)