Company NameSaffron Printing Limited
DirectorsKevin Lumb and David Peter Crowe
Company StatusDissolved
Company Number02908273
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameKevin Lumb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burrow Road
Chigwell
Essex
IG7 4HB
Director NameMr David Peter Crowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blondell Close
Harmondsworth Village
Middlesex
UB7 0NL
Secretary Name2000 Company Services Limited (Corporation)
StatusCurrent
Appointed21 March 1997(3 years after company formation)
Appointment Duration27 years, 1 month
Correspondence Address4th Floor 53-56 Great Sutton Street
London
EC1V 0DE
Director NameMalcolm Richard Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1997)
RoleCompany Director
Correspondence AddressLaneside 1 Stoke Court Drive
Stoke Poges
Slough
Buckinghamshire
SL2 4LT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameREID & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 1995)
Correspondence AddressWitan Court 305 Upper Fourth Street
Milton Keynes
Buckinghamshire
MK9 1EH
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 1997)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Location

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

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 January 2002Dissolved (1 page)
9 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001C/O re change of liq (6 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1998Statement of affairs (6 pages)
8 October 1998Appointment of a voluntary liquidator (1 page)
17 September 1998Registered office changed on 17/09/98 from: 4TH floor 53-56 great sutton street london EC1V 0DE (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
28 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
27 March 1998Return made up to 14/03/98; no change of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 April 1997Return made up to 14/03/97; full list of members (9 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: wittan court 305 upper fourth street central milton keynes MK9 1EH (1 page)
10 March 1997Director resigned (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
17 July 1996Return made up to 14/03/96; full list of members (9 pages)
30 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
18 June 1996New director appointed (2 pages)
17 June 1996Particulars of mortgage/charge (6 pages)
24 May 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Return made up to 14/03/95; full list of members (8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 8-10 stamford hill london N16 6XZ (1 page)
7 June 1995New director appointed (2 pages)