Company NameOdyssey Print Limited
DirectorsGary Richard Carpenter and Linda Jane Carpenter
Company StatusDissolved
Company Number04114651
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Previous NameGarlin Press Limited

Business Activity

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

Directors

Director NameGary Richard Carpenter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RolePrinter
Correspondence Address18 Orchard Road
Finedon
Northamptonshire
NN9 6DE
Director NameLinda Jane Carpenter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RolePrinter
Correspondence Address27 Church Walk
Great Billing
Northampton
Northamptonshire
NN3 9ED
Secretary NameLinda Jane Carpenter
NationalityBritish
StatusCurrent
Appointed04 September 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address27 Church Walk
Great Billing
Northampton
Northamptonshire
NN3 9ED
Director NameBrian Stanley Carpenter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RolePrinter
Correspondence Address82 Dunnington Road
Earles Barton
Northampton
Northants
NN6 0NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
6 January 2004Registered office changed on 06/01/04 from: c/o webb & co 15 duncan close, red house road moulton park northamptonshire NN3 6WL (1 page)
5 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 27/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 December 2001Return made up to 27/11/01; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
20 July 2001Particulars of mortgage/charge (11 pages)
18 June 2001Company name changed garlin press LIMITED\certificate issued on 18/06/01 (2 pages)
20 February 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
27 November 2000Incorporation (20 pages)