Company NameCorporate Printing Services Limited
DirectorsFarah Patel and Edward Walsh
Company StatusDissolved
Company Number03368198
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)

Business Activity

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

Directors

Director NameFarah Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleAccountant
Correspondence Address12 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameEdward Walsh
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address73 Elm View Road
Benfleet
Essex
SS7 5AR
Secretary NameMr David John Wiseman
NationalityBritish
StatusCurrent
Appointed30 September 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressSarisbury Lodge Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 6AG
Secretary NameMr Usman Nusrat
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameMr David John Wiseman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(5 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 30 September 1998)
RoleAccountant
Correspondence AddressSarisbury Lodge Holly Hill Lane
Sarisbury Green
Southampton
Hampshire
SO31 6AG
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed30 October 1997(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressKing Centre
Reeds Lane Sayers Common
Hassocks
West Sussex
BN6 9LS
Secretary NameEdward Walsh
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence Address73 Elm View Road
Benfleet
Essex
SS7 5AR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001C/O re change of liq (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1998Statement of affairs (8 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
8 July 1998Return made up to 09/05/98; full list of members (6 pages)
30 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
3 February 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Ad 30/10/97--------- £ si 80@1=80 £ ic 162/242 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 16 clayhall avenue ilford essex IG5 0LG (1 page)
7 January 1998Ad 11/09/97--------- £ si 80@1=80 £ ic 82/162 (2 pages)
11 November 1997Ad 11/09/97--------- £ si 80@1=80 £ ic 2/82 (2 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (15 pages)