Company NameMadeart Printing Limited
Company StatusDissolved
Company Number03030781
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 2 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael Wood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(same day as company formation)
RolePrinter
Correspondence Address18 Reddons Road
Beckenham
Kent
BR3 1LY
Secretary NameMr John Reginald Newman
NationalityBritish
StatusClosed
Appointed31 August 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 19 December 2000)
RoleConsultant
Correspondence Address59 Manor Way
Beckenham
Kent
BR3 3LN
Director NamePeter Valentine Granger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RolePrinter
Correspondence AddressChippings
Single St Berrys Green
Westerham
Kent
TN16 3AA
Director NameMr John Reginald Newman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Manor Way
Beckenham
Kent
BR3 3LN
Director NameMr Howard Norman Roadnight
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RolePrinter
Correspondence Address70 Lubbock Road
Chislehurst
Kent
BR7 5JS
Secretary NamePeter Valentine Granger
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RolePrinter
Correspondence AddressChippings
Single St Berrys Green
Westerham
Kent
TN16 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 11
Westminster Business Sq
1-45 Durham Street
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
19 July 2000Application for striking-off (1 page)
9 May 2000Return made up to 08/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 April 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1999New secretary appointed (2 pages)
8 July 1998Return made up to 08/03/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 March 1998Accounting reference date shortened from 31/03/98 to 31/08/97 (1 page)
10 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 May 1997Director resigned (1 page)
11 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Director resigned (1 page)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 March 1995New director appointed (2 pages)