Company NamePrintwise (Orpington) Limited
Company StatusDissolved
Company Number04522810
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date10 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameThomas Burden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed30 August 2002(same day as company formation)
RolePrinter
Correspondence Address9 Northumberland Way
Erith
Kent
DA8 3NT
Secretary NameSharon Burden
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Northumberland Way
Northumberland Heath
Kent
DA8 3NT
Director NameSharon Burden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Way
Northumberland Heath
Kent
DA8 3NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,648
Cash£11,368
Current Liabilities£51,907

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (6 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (6 pages)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Statement of affairs (6 pages)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Statement of affairs (6 pages)
26 April 2004Registered office changed on 26/04/04 from: 12 carlton parade orpington kent BR6 0JB (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 September 2003Return made up to 30/08/03; full list of members (7 pages)
18 September 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
3 January 2003Secretary's particulars changed (1 page)
17 October 2002Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 August 2002Secretary resigned (1 page)