Company NameOur Printers Limited
Company StatusDissolved
Company Number03019824
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameColin Edwards
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address77 Sunbury Lane
Walton On Thames
Surrey
KT12 2JA
Director NameDianne Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address77 Sunbury Lane
Walton On Thames
Surrey
KT12 2JA
Secretary NameDianne Edwards
NationalityBritish
StatusClosed
Appointed02 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address77 Sunbury Lane
Walton On Thames
Surrey
KT12 2JA
Director NameMarilyn Rhona Bergeman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address159 Laleham Road
Shepperton
Middlesex
TW17 0AH
Director NameDarren Paul Ridley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Weir Road
Chertsey
Surrey
KT16 8NF
Secretary NameMarilyn Rhona Bergeman
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address159 Laleham Road
Shepperton
Middlesex
TW17 0AH
Secretary NameLeslie Robert Selvey
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 June 1997)
RoleCompany Director
Correspondence Address16 St Olaves Close
Staines
Middlesex
TW18 2LH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 44a
Walton Business Centre
44 Terrace Road
Walton On Thames
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
10 April 1997Return made up to 09/02/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 December 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
28 October 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)