Company NameH S P Screen Printers Limited
Company StatusDissolved
Company Number04007360
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NamesNeopolitan Limited and H S P Printers Limited

Business Activity

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

Directors

Director NameMrs Susan Jane Low
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleSports Trade Executive
Country of ResidenceEngland
Correspondence Address115 Haynes Road
Hornchurch
Essex
RM11 2HX
Secretary NameMrs Susan Jane Low
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Haynes Road
Hornchurch
Essex
RM11 2HX
Director NameAlan Robert Hale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RolePrinter
Correspondence Address127 Millhaven Close
Romford
Essex
RM6 4PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEssex House
Sterling Industrial Estate
Rainham Road South Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
10 April 2002Registered office changed on 10/04/02 from: 2 saint johns place saint johns square london EC1M 4DE (1 page)
9 April 2002Application for striking-off (1 page)
20 August 2001Director resigned (1 page)
4 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 July 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
30 June 2000Company name changed h s p printers LIMITED\certificate issued on 03/07/00 (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
12 June 2000Registered office changed on 12/06/00 from: 788/790 finchley road london NW11 7TJ (1 page)
5 June 2000Incorporation (19 pages)