Company NameCDL (Print) Company Limited
Company StatusDissolved
Company Number03087078
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameAndrew Richard Grant
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleFinancial Director
Correspondence Address45 Shackstead Lane
Godalming
Surrey
GU7 1RL
Director NameMr Shaun Robert Graves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressLothlorian
Vicarage Lane
Burwash Common
East Sussex
TN19 7LW
Director NameRoger Michael Searle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Limes Avenue
Carshalton
Surrey
SM5 2AA
Secretary NameAndrew Richard Grant
NationalityBritish
StatusClosed
Appointed03 August 1995(same day as company formation)
RoleFinancial Director
Correspondence Address45 Shackstead Lane
Godalming
Surrey
GU7 1RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Grafton Road
Croydon
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Accounts

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

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Application for striking-off (1 page)
26 August 1997Return made up to 03/08/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 July 1996 (5 pages)
20 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Ad 03/08/95--------- £ si 300@1=300 £ ic 2/302 (2 pages)
14 August 1995Accounting reference date notified as 31/07 (1 page)
8 August 1995Secretary resigned (2 pages)