Company NameCroydon Printing Services Ltd.
DirectorsRodney Michael Daniels and David John Noble
Company StatusDissolved
Company Number02985911
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)

Directors

Director NameRodney Michael Daniels
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Pine Ridge
Carshalton
Surrey
SM5 4QQ
Director NameDavid John Noble
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address158 The Glade
Shirley
Croydon
Surrey
CR0 7UE
Secretary NameMarilyn Daniels
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Pine Ridge
Carshalton
Surrey
SM5 4QQ
Director NameJoseph Molloy
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address74a Station Road East
Oxted
Surrey
RH8 0PG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 October 2002Dissolved (1 page)
5 July 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001O/C replacement of liquidator (5 pages)
14 June 2001Registered office changed on 14/06/01 from: sidcup house 12/18 station road sidcup kent DA15 7EX (1 page)
15 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
30 July 1996Registered office changed on 30/07/96 from: 294A high street sutton surrey SM1 1PQ (1 page)
17 July 1996Registered office changed on 17/07/96 from: 74A station road east oxted surrey RH8 0PG (1 page)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (1 page)
11 December 1995Return made up to 02/11/95; full list of members (6 pages)