Company NameConstant Print Finishers Limited
DirectorsFrancis Terrence Albert Gregan and Rodger Stanley Marsh
Company StatusDissolved
Company Number03187986
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)
Previous NameDarkcourt Limited

Business Activity

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

Directors

Director NameFrancis Terrence Albert Gregan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RolePrint Finisher
Correspondence Address21a Derby Road
Longridge
Preston
Lancashire
PR3 3JT
Director NameRodger Stanley Marsh
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RolePrint Finisher
Correspondence Address157 Blackburn Road
Great Harwood
Blackburn
Lancashire
BB6 7LU
Secretary NameRodger Stanley Marsh
NationalityBritish
StatusCurrent
Appointed29 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RolePrint Finisher
Correspondence Address157 Blackburn Road
Great Harwood
Blackburn
Lancashire
BB6 7LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Notice of completion of voluntary arrangement (3 pages)
24 September 1999Appointment of a voluntary liquidator (1 page)
24 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Registered office changed on 15/09/99 from: unit 40 roman way employment centre ribbleton preston lancashire PR2 5BD (1 page)
14 September 1999Statement of affairs (15 pages)
21 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
24 June 1998Return made up to 19/04/98; no change of members (4 pages)
17 June 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 April 1998Auditor's resignation (1 page)
23 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 June 1997Registered office changed on 12/06/97 from: 5 old street ashton under lyne lancs OL6 6LA (1 page)
23 May 1997Ad 26/07/96--------- £ si 4998@1 (2 pages)
23 May 1997Particulars of contract relating to shares (4 pages)
22 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1997Return made up to 19/04/97; full list of members (6 pages)
22 May 1997Nc inc already adjusted 26/07/96 (1 page)
3 August 1996Particulars of mortgage/charge (3 pages)
24 July 1996Registered office changed on 24/07/96 from: 68 gigg lane bury lancashire BL9 9HU (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Registered office changed on 15/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Director resigned (2 pages)
3 May 1996Company name changed darkcourt LIMITED\certificate issued on 07/05/96 (2 pages)
19 April 1996Incorporation (13 pages)