Company NameGMR Print Solutions Limited
DirectorsMichael John Reeve and Nigel Anthony Brown
Company StatusDissolved
Company Number03942429
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael John Reeve
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleReprographics
Country of ResidenceUnited Kingdom
Correspondence Address44 Bellamy Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Secretary NameMichael John Reeve
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleReprographics
Country of ResidenceUnited Kingdom
Correspondence Address44 Bellamy Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JU
Director NameNigel Anthony Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleStudio Manager
Correspondence AddressRestwell
Park Lane
Old Knebworth
Hertfordshire
SG3 6QA
Director NameRobert Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleReprographics & Print& Finishi
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameGraham Maddern
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleReprographics & Print Service
Correspondence Address38 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 June 2006Dissolved (1 page)
10 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2006Liquidators statement of receipts and payments (6 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Appointment of a voluntary liquidator (2 pages)
24 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 December 2001Statement of affairs (12 pages)
7 December 2001Registered office changed on 07/12/01 from: 14 centre way claverings industrial estate edmonten N9 0AH (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 November 2000Particulars of mortgage/charge (4 pages)
13 October 2000Director resigned (1 page)
11 September 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (16 pages)