Company NameM D Printers Limited
DirectorsColin Edward Herron and David George Herron
Company StatusLiquidation
Company Number02919374
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr Colin Edward Herron
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RolePrinting Platemaker
Country of ResidenceEngland
Correspondence Address86 Stockett Lane
Coxheath
Maidstone
Kent
ME17 4PY
Director NameDavid George Herron
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Reeves Court
East Malling
West Malling
Kent
ME19 6XL
Secretary NameMr Colin Edward Herron
NationalityBritish
StatusCurrent
Appointed20 April 1998(4 years after company formation)
Appointment Duration26 years
RolePrinting Platemaker
Country of ResidenceEngland
Correspondence Address86 Stockett Lane
Coxheath
Maidstone
Kent
ME17 4PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameOdette Roberta Herron
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Willington Street
Maidstone
Kent
ME15 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£281
Current Liabilities£84,412

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due29 April 2017 (overdue)

Filing History

13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 January 2011Administrator's progress report to 5 January 2011 (10 pages)
13 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 January 2011Administrator's progress report to 5 January 2011 (10 pages)
13 January 2011Administrator's progress report to 5 January 2011 (10 pages)
20 April 2010Result of meeting of creditors (10 pages)
20 April 2010Result of meeting of creditors (10 pages)
17 March 2010Statement of administrator's proposal (10 pages)
17 March 2010Statement of administrator's proposal (10 pages)
28 January 2010Registered office address changed from Regal House 11-13 Albion Place Maidstone Kent ME14 5DY on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Regal House 11-13 Albion Place Maidstone Kent ME14 5DY on 28 January 2010 (2 pages)
26 January 2010Appointment of an administrator (1 page)
26 January 2010Appointment of an administrator (1 page)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 May 2009Return made up to 15/04/09; full list of members (4 pages)
21 May 2009Return made up to 15/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Registered office changed on 17/12/2008 from kings lodge london road west kingsdown secenoaks kent TN15 6AR (1 page)
17 December 2008Registered office changed on 17/12/2008 from kings lodge london road west kingsdown secenoaks kent TN15 6AR (1 page)
11 November 2008Return made up to 15/04/08; full list of members (4 pages)
11 November 2008Return made up to 15/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Return made up to 15/04/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 15/04/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Return made up to 15/04/06; full list of members (3 pages)
10 October 2006Return made up to 15/04/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 15/04/05; full list of members (7 pages)
6 May 2005Return made up to 15/04/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 April 2004Return made up to 15/04/04; full list of members (7 pages)
7 April 2004Return made up to 15/04/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2003Return made up to 15/04/03; full list of members (7 pages)
18 June 2003Return made up to 15/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: 37 station road longfield kent DA3 7QD (1 page)
5 October 1999Registered office changed on 05/10/99 from: 37 station road longfield kent DA3 7QD (1 page)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Registered office changed on 22/02/99 from: unit 3 britannia business park quarry wood aylesford kent (1 page)
22 February 1999Registered office changed on 22/02/99 from: unit 3 britannia business park quarry wood aylesford kent (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Return made up to 15/04/98; full list of members (6 pages)
11 May 1998Return made up to 15/04/98; full list of members (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 April 1997Return made up to 15/04/97; no change of members (4 pages)
27 April 1997Return made up to 15/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 August 1996Registered office changed on 21/08/96 from: stephen hill partnership 139-141 watling street gillingham kent ME7 2YY (1 page)
21 August 1996Registered office changed on 21/08/96 from: stephen hill partnership 139-141 watling street gillingham kent ME7 2YY (1 page)
17 April 1996Return made up to 15/04/96; full list of members (6 pages)
17 April 1996Return made up to 15/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 February 1996Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 May 1995Return made up to 15/04/95; full list of members (6 pages)
22 May 1995Return made up to 15/04/95; full list of members (6 pages)