Company NameAssociated Printing Services Limited
Company StatusDissolved
Company Number02925100
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Jack Parris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address82 Crofton Avenue
Bexley
Kent
DA5 3AT
Secretary NameAmanda Margaret Steel Parris
NationalityBritish
StatusClosed
Appointed23 January 1995(8 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address82 Crofton Avenue
Bexley
Kent
DA5 3AT
Director NameDavid Jack Parris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address12 Sidcup Hill Gardens
Sidcup Hill
Sidcup
Kent
DA14 6JP
Director NameTerence Charles Thompson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 1995)
RoleCompany Director
Correspondence Address3 College Farm Cottages
Manor Way
Bexley
Kent
DA5 3QG
Secretary NameDavid Jack Parris
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address12 Sidcup Hill Gardens
Sidcup Hill
Sidcup
Kent
DA14 6JP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMessrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£416,658
Gross Profit£185,221
Net Worth£18,585
Current Liabilities£162,492

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Registered office changed on 20/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road egware middlesex HA8 7TT (1 page)
9 July 2003Liquidators statement of receipts and payments (5 pages)
21 June 2002Appointment of a voluntary liquidator (1 page)
21 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2002Statement of affairs (5 pages)
23 May 2002Registered office changed on 23/05/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
14 May 2002Return made up to 03/05/02; full list of members (5 pages)
15 May 2001Return made up to 03/05/01; full list of members (5 pages)
30 March 2001Full accounts made up to 31 May 2000 (13 pages)
16 May 2000Return made up to 03/05/00; full list of members (5 pages)
24 March 2000Full accounts made up to 31 May 1999 (13 pages)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
8 October 1999Return made up to 03/05/99; full list of members (5 pages)
1 September 1999Full accounts made up to 31 May 1998 (13 pages)
5 August 1998Full accounts made up to 31 May 1997 (13 pages)
22 June 1998Return made up to 03/05/98; full list of members (5 pages)
27 May 1997Return made up to 03/05/97; full list of members (5 pages)
9 May 1997Full accounts made up to 31 May 1996 (14 pages)
19 September 1996Full accounts made up to 31 May 1995 (12 pages)
13 June 1996Return made up to 03/05/96; full list of members (5 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 03/05/95; full list of members (12 pages)
22 November 1995Director resigned (2 pages)