Company NameDigital Print Online Limited
DirectorSteven Bray
Company StatusDissolved
Company Number03988792
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameSteven Bray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleLithographer
Correspondence Address187 London Road
Chelmsford
Essex
CM2 0AE
Secretary NameMr Dennis Thomas Cooper
NationalityBritish
StatusCurrent
Appointed15 January 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleLitigation Executive
Country of ResidenceEngland
Correspondence Address13 Hurlfield
Wilmington
Dartford
DA2 7BH
Director NameAlan Edward Bray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RolePrinter
Correspondence Address1 Tabors Avenue
Chelmsford
CM2 7DZ
Secretary NameSharon Pennack
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Navigation Road
Chelmsford
CM2 6HE
Director NameSharon Pennack
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 31 October 2001)
RoleFinance
Correspondence Address17 Navigation Road
Chelmsford
CM2 6HE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 June 2005Dissolved (1 page)
23 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Statement of affairs (7 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2003Registered office changed on 20/09/03 from: 81 essex road london N1 2SF (1 page)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
18 March 2002New secretary appointed (2 pages)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 November 2001Secretary resigned;director resigned (1 page)
1 September 2001Particulars of mortgage/charge (11 pages)
8 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
21 June 2001Return made up to 09/05/01; full list of members (6 pages)
22 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)