Company NameStag Print Supplies Limited
DirectorPeter James O'Keefe
Company StatusDissolved
Company Number03603035
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Previous NameKelvin Grove Limited

Business Activity

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

Directors

Director NamePeter James O'Keefe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RolePrinter
Correspondence Address34 Crowland Road
Haverhill
Suffolk
CB9 9LF
Secretary NameAndrew Paul O'Keefe
NationalityBritish
StatusCurrent
Appointed05 October 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence AddressFrogs Green Farmhouse
Radwinter
Saffron Walden
Essex
CB10 2SU
Director NameAnne Patricia Christodoulou
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleSecretary
Correspondence Address55 Queen Street
Newmarket
Suffolk
CB8 8EX
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting of creditors (1 page)
15 March 2000Registered office changed on 15/03/00 from: 34 crowland road haverhill suffolk CB9 9LF (1 page)
13 March 2000Appointment of a liquidator (1 page)
28 February 2000Order of court to wind up (2 pages)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
5 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: orchard house 12 orchard street stow cum quy cambridge CB5 9AE (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
12 October 1998Company name changed kelvin grove LIMITED\certificate issued on 13/10/98 (2 pages)
23 July 1998Incorporation (18 pages)