IDEAL PRINTERS LIMITED

Register to unlock more data on OkredoRegister

IDEAL PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120180

Incorporation date

05/04/1987

Size

Small

Contacts

Registered address

Registered address

Plantation Road, Amersham, Buckinghamshire HP6 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon28/04/2015
Application to strike the company off the register
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon06/02/2013
Full accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon30/01/2011
Full accounts made up to 2010-06-30
dot icon14/11/2010
Appointment of Christopher Rodney Smith as a secretary
dot icon14/11/2010
Termination of appointment of John Bolton as a secretary
dot icon16/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon17/11/2009
Full accounts made up to 2009-06-30
dot icon01/04/2009
Return made up to 09/03/09; full list of members
dot icon09/02/2009
Full accounts made up to 2008-06-30
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-06-30
dot icon21/03/2007
Return made up to 09/03/07; full list of members
dot icon07/12/2006
Full accounts made up to 2006-06-30
dot icon27/03/2006
Return made up to 09/03/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon12/04/2005
Return made up to 09/03/05; full list of members
dot icon16/11/2004
Full accounts made up to 2004-06-30
dot icon04/10/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon31/05/2004
Certificate of change of name
dot icon25/05/2004
Return made up to 09/03/04; full list of members
dot icon27/11/2003
Registered office changed on 28/11/03 from: c/o chantrey vellacott dfk gresham house 53 clarendon road watford, herts WD17 1LR
dot icon17/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Secretary resigned;director resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Declaration of assistance for shares acquisition
dot icon14/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Return made up to 09/03/03; full list of members
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/04/2002
£ sr 368271@1 31/05/01
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon29/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/03/2001
Return made up to 09/03/01; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon17/04/2000
Return made up to 09/03/00; full list of members
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 09/03/99; full list of members
dot icon20/06/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon08/03/1998
Return made up to 09/03/98; no change of members
dot icon27/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon06/03/1997
Return made up to 09/03/97; no change of members
dot icon07/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/03/1996
Return made up to 09/03/96; full list of members
dot icon26/03/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/03/1995
Return made up to 09/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a medium company made up to 1993-12-31
dot icon14/03/1994
Return made up to 09/03/94; full list of members
dot icon08/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon08/03/1993
Return made up to 09/03/93; no change of members
dot icon27/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon13/04/1992
Return made up to 09/03/92; no change of members
dot icon13/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon13/06/1991
Return made up to 24/04/91; full list of members
dot icon01/11/1990
Statement of affairs
dot icon01/11/1990
Ad 11/09/87--------- £ si 768271@1
dot icon04/06/1990
Accounts for a medium company made up to 1989-12-31
dot icon04/06/1990
Return made up to 09/03/90; full list of members
dot icon18/05/1989
Accounts for a medium company made up to 1988-12-31
dot icon25/04/1989
Addendum to annual accounts
dot icon14/04/1989
Return made up to 17/03/89; full list of members
dot icon06/11/1987
Resolutions
dot icon03/11/1987
Accounting reference date notified as 31/12
dot icon24/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1987
Registered office changed on 23/09/87 from:\c/o chantrey wood king gresham house 53 clarendon road watford herts WA1 1LR
dot icon11/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1987
Registered office changed on 11/05/87 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon06/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, Ian Thomas
Director
18/03/1998 - 07/11/2003
3
Smith, Christopher Rodney
Director
07/11/2003 - Present
5
Currie, Colin
Director
12/06/1998 - 25/05/2000
-
Thomson, Andrew Clive
Director
18/03/1998 - 25/05/2000
1
Smith, Christopher Rodney
Secretary
01/11/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IDEAL PRINTERS LIMITED

IDEAL PRINTERS LIMITED is an(a) Dissolved company incorporated on 05/04/1987 with the registered office located at Plantation Road, Amersham, Buckinghamshire HP6 6HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IDEAL PRINTERS LIMITED?

toggle

IDEAL PRINTERS LIMITED is currently Dissolved. It was registered on 05/04/1987 and dissolved on 24/08/2015.

Where is IDEAL PRINTERS LIMITED located?

toggle

IDEAL PRINTERS LIMITED is registered at Plantation Road, Amersham, Buckinghamshire HP6 6HJ.

What does IDEAL PRINTERS LIMITED do?

toggle

IDEAL PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for IDEAL PRINTERS LIMITED?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via voluntary strike-off.