Company NamePrinters Express Distribution Limited
DirectorJohn David White
Company StatusDissolved
Company Number02931019
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Previous NameReedguild Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn David White
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleOperations Director
Correspondence Address127 Mawney Road
Romford
RM7 7BH
Director NameKaren Ainley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Elstree
Herts.
WD6 3LY
Director NameMr Simon Walter Ainley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Road
Elstree
Hertfordshire
WD6 3LY
Director NameMr Charles Graham
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address7 Holme Park
Borehamwood
Hertfordshire
WD6 4SX
Director NameMrs Lydia Diane Graham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address7 Holme Park
Borehamwood
Hertfordshire
WD6 4SX
Secretary NameKaren Ainley
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Elstree
Herts.
WD6 3LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 2653
66 Wigmore Stree
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2001Dissolved (1 page)
6 June 2001Return of final meeting of creditors (2 pages)
1 September 2000Appointment of a liquidator (1 page)
9 March 1999Registered office changed on 09/03/99 from: freedman & rubenstein 28 church road stanmore middlesex HA7 4AW (1 page)
5 March 1999Appointment of a liquidator (1 page)
1 March 1999Order of court to wind up (1 page)
26 January 1999Court order notice of winding up (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
12 May 1998Return made up to 19/05/98; no change of members (4 pages)
29 June 1997Return made up to 19/05/97; full list of members (5 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
31 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
29 May 1996Return made up to 19/05/96; full list of members (5 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Director resigned (2 pages)
9 October 1995Company name changed reedguild LIMITED\certificate issued on 10/10/95 (4 pages)
15 September 1995Return made up to 19/05/95; full list of members (6 pages)
15 September 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)