Company NameShearwater Press Limited
Company StatusDissolved
Company Number02832549
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameEric Antonio Dellavale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 months after company formation)
Appointment Duration30 years, 6 months
RolePrinter
Correspondence Address10 Stuart Evans Close
Welling
Kent
DA16 1SH
Director NameBalasingham Sathiananthan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySri Lankan
StatusCurrent
Appointed23 February 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address149 South Park Crescent
Catford
London
SE6 1JN
Secretary NameKalyani Sathiananthan
NationalityBritish
StatusCurrent
Appointed23 February 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address149 South Park Crescent
Catford
London
SE6 1JN
Director NameMr Alan Ronald Crouch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(3 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evergreens Cooks Road
Elmswell
Bury St Edmunds
Suffolk
IP30 9BX
Director NameMichael Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RolePrinter
Correspondence AddressWoodberry Compton Way
Moor Park
Farnham
Surrey
GU10 1RD
Director NameTrevor Gerald Buck
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSalesman
Correspondence Address1 Sheldon Road
Dagenham
Essex
RM9 6DT
Director NameRoger Alan Crittenden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RolePrinter
Correspondence Address34 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Secretary NameMr David John Wilson
NationalityEnglish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakend House Broad Oak Road
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£83,376
Cash£400
Current Liabilities£698,051

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 March

Filing History

5 October 2001Dissolved (1 page)
5 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (6 pages)
16 December 1997Notice of Constitution of Liquidation Committee (2 pages)
20 November 1997Statement of affairs (15 pages)
20 November 1997Appointment of a voluntary liquidator (1 page)
20 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1997Registered office changed on 31/10/97 from: 15 tennis street london SE1 1YD (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Accounts for a small company made up to 31 July 1995 (8 pages)
16 April 1997New director appointed (2 pages)
9 January 1997Return made up to 02/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 January 1997Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: europoint 5-11 lavington street london SE1 0NZ (1 page)
8 August 1996Return made up to 02/07/95; no change of members (4 pages)
4 March 1996Accounting reference date shortened from 31/07 to 01/03 (1 page)