Company NameC.K. Printing Ltd.
Company StatusDissolved
Company Number03355932
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameSight Communications Ltd

Business Activity

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

Directors

Director NameErnest Lewis Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressThe White House Smiths Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director NameDavid Kernott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Secretary NameDavid Kernott
NationalityBritish
StatusClosed
Appointed22 July 1997(3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Director NameMartin Vlieland-Boddy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1998)
RoleFca
Correspondence AddressDefoe House
Norleywood
Lymington
Hampshire
SO41 8RS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,637,470
Gross Profit£771,052
Net Worth£13,838
Cash£44
Current Liabilities£903,787

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2004Receiver ceasing to act (1 page)
15 July 2004Receiver's abstract of receipts and payments (3 pages)
5 May 2004Appointment of receiver/manager (2 pages)
24 March 2004Receiver ceasing to act (1 page)
21 July 2003Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
25 July 2001Receiver's abstract of receipts and payments (2 pages)
20 October 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
18 October 2000Administrative Receiver's report (13 pages)
18 October 2000Amended certificate of constitution of creditors' committee (1 page)
25 July 2000Registered office changed on 25/07/00 from: third floor teresa gavin house woodford green essex IG8 8FB (1 page)
21 July 2000Appointment of receiver/manager (1 page)
20 June 2000Registered office changed on 20/06/00 from: unit 11 orient industrial park simonds road london E10 7DE (1 page)
1 June 2000Auditor's resignation (1 page)
4 June 1999Return made up to 18/04/99; no change of members (4 pages)
16 February 1999Accounts made up to 31 July 1998 (14 pages)
11 February 1999Director resigned (1 page)
29 June 1998Ad 14/04/98--------- £ si 49999@1 (2 pages)
29 June 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(6 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 70-74 city road london EC1Y 2BJ (1 page)
7 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997New director appointed (2 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Company name changed sight communications LTD\certificate issued on 20/08/97 (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
18 April 1997Incorporation (14 pages)