Company NameBlack Cat Printers Limited
Company StatusDissolved
Company Number02897869
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameChristopher John Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 Grantwood Close
Redhill
Surrey
RH1 5SN
Secretary NameMiss Margaret Taylor
NationalityBritish
StatusClosed
Appointed01 April 2007(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address402 Leatherhead Road
Chessington
Surrey
KT9 2NN
Secretary NameLaura Vivien Thompson
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Thames Street
Walton On Thames
Surrey
KT12 2PU

Contact

Websiteblackcatprinters.co.uk
Email address[email protected]
Telephone020 89742565
Telephone regionLondon

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Chris Thompson
99.00%
Ordinary
1 at £1Laura Vivien Thompson
1.00%
Ordinary

Financials

Year2014
Net Worth£7,330
Cash£6,444
Current Liabilities£17,791

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Charges

12 April 1994Delivered on: 18 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
16 February 2017Micro company accounts made up to 31 October 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 January 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Registered office changed on 25/02/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 14/02/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from unit D15 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
11 March 2008Secretary appointed miss margaret taylor (1 page)
11 March 2008Appointment terminated secretary laura thompson (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 14/02/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 March 2001Return made up to 14/02/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 March 2000 (8 pages)
14 March 2000Return made up to 14/02/00; full list of members (6 pages)
28 January 2000Accounts made up to 31 March 1999 (8 pages)
23 March 1999Return made up to 14/02/99; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Accounts made up to 31 March 1997 (13 pages)
15 April 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Accounts made up to 31 March 1996 (13 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
11 December 1995Accounts made up to 31 March 1995 (13 pages)
21 April 1995Return made up to 14/02/95; full list of members (6 pages)