DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED

Register to unlock more data on OkredoRegister

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115060

Incorporation date

23/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1973)
dot icon16/12/2025
Final Gazette dissolved following liquidation
dot icon16/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-02-16
dot icon27/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-02-16
dot icon15/11/2023
Removal of liquidator by court order
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to Allan House 10 John Princes Street London W1G 0AH on 2023-02-07
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr Graham Michael Langley on 2014-01-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/11/2013
Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 2013-11-26
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/10/2012
Termination of appointment of David Finney as a secretary
dot icon01/10/2012
Appointment of Mr Graham Michael Langley as a secretary
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon26/03/2012
Appointment of Mr Graham Michael Langley as a director
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/02/2011
Termination of appointment of David Corke as a director
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Registered office address changed from G8 Peartree Business Centre South Road Templefields Harlow Essex CM20 2BD on 2010-06-16
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/06/2010
Registered office address changed from 1 Deacon Trading Estate Cabinet Way North Circular Road London E4 8QF on 2010-06-15
dot icon14/06/2010
Director's details changed for Peter Ronald Mccarthy on 2010-01-01
dot icon15/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Appointment terminated director william walker
dot icon21/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon26/06/2007
Return made up to 31/05/07; change of members
dot icon12/03/2007
Director's particulars changed
dot icon19/12/2006
Accounts for a small company made up to 2006-05-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2005-05-31
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Director resigned
dot icon01/03/2005
Accounts for a small company made up to 2004-05-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-05-31
dot icon04/07/2003
Return made up to 31/05/03; full list of members
dot icon02/06/2003
Ad 06/11/02--------- £ si 24900@1=24900 £ ic 100/25000
dot icon02/06/2003
Resolutions
dot icon02/06/2003
£ nc 5000/50000 06/11/02
dot icon13/11/2002
Full accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned;director resigned
dot icon13/11/2001
Director's particulars changed
dot icon21/09/2001
Full accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 31/05/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-05-31
dot icon02/06/2000
Return made up to 31/05/00; full list of members
dot icon24/05/2000
Director resigned
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Full accounts made up to 1999-05-31
dot icon11/06/1999
Return made up to 31/05/99; full list of members
dot icon26/11/1998
Full accounts made up to 1998-05-31
dot icon18/06/1998
Return made up to 31/05/98; no change of members
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon06/08/1997
Director resigned
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon26/11/1996
Full accounts made up to 1996-05-31
dot icon04/06/1996
Return made up to 31/05/96; full list of members
dot icon20/12/1995
New secretary appointed
dot icon29/09/1995
Full accounts made up to 1995-05-31
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-05-31
dot icon19/05/1994
Return made up to 31/05/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-05-31
dot icon07/06/1993
Return made up to 31/05/93; full list of members
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Full accounts made up to 1992-05-31
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
Return made up to 31/05/92; no change of members
dot icon01/11/1991
Full accounts made up to 1991-05-31
dot icon20/06/1991
Return made up to 31/05/91; no change of members
dot icon24/01/1991
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Full accounts made up to 1990-05-31
dot icon04/04/1990
Return made up to 25/01/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-05-31
dot icon23/02/1989
Full accounts made up to 1988-05-31
dot icon23/02/1989
Return made up to 17/01/89; full list of members
dot icon11/01/1989
Return made up to 22/06/88; full list of members
dot icon09/12/1988
Particulars of mortgage/charge
dot icon01/09/1988
Full accounts made up to 1987-05-31
dot icon06/07/1987
Full accounts made up to 1986-05-31
dot icon06/07/1987
Return made up to 21/05/87; full list of members
dot icon06/12/1986
Full accounts made up to 1985-05-31
dot icon19/11/1986
Return made up to 23/06/86; full list of members
dot icon13/06/1986
Registered office changed on 13/06/86 from: 61/63 hoe st. Walthamstow london E17
dot icon23/05/1973
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,436.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.21K
-
0.00
25.44K
-
2021
3
60.21K
-
0.00
25.44K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

60.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Paul
Director
01/10/1991 - 31/10/1999
3
Dine, Robert John
Director
01/10/1991 - 29/07/1997
6
Mr Graham Michael Langley
Director
21/03/2012 - Present
4
Walker, William Charles
Director
21/06/2007 - 31/05/2009
7
Langley, Graham Michael
Secretary
01/10/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED is an(a) Dissolved company incorporated on 23/05/1973 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED?

toggle

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED is currently Dissolved. It was registered on 23/05/1973 and dissolved on 16/12/2025.

Where is DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED located?

toggle

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED do?

toggle

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED have?

toggle

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED had 3 employees in 2021.

What is the latest filing for DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved following liquidation.