INGERSOLL PRINTERS LIMITED

Register to unlock more data on OkredoRegister

INGERSOLL PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00616899

Incorporation date

16/12/1958

Size

Full

Contacts

Registered address

Registered address

Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1958)
dot icon03/03/2010
Final Gazette dissolved following liquidation
dot icon03/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-08-27
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2009-02-27
dot icon24/09/2008
Liquidators' statement of receipts and payments to 2008-08-27
dot icon26/03/2008
Liquidators' statement of receipts and payments to 2008-08-27
dot icon12/06/2007
Appointment of a voluntary liquidator
dot icon28/02/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/02/2007
Administrator's progress report
dot icon30/01/2007
Statement of affairs
dot icon07/09/2006
Result of meeting of creditors
dot icon17/08/2006
Statement of administrator's proposal
dot icon14/08/2006
Registered office changed on 14/08/06 from: 2 victoria house south street farnham surrey GU9 7QU
dot icon28/06/2006
Appointment of an administrator
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
New director appointed
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Director resigned
dot icon16/03/2006
Return made up to 26/06/98; full list of members; amend
dot icon15/03/2006
Registered office changed on 15/03/06 from: second way exhibition grounds wembley middlesex HA9 0UA
dot icon15/03/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Declaration of assistance for shares acquisition
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Auditor's resignation
dot icon15/03/2006
Resolutions
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2004-10-31
dot icon21/07/2005
Return made up to 26/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-10-31
dot icon27/07/2004
Return made up to 26/06/04; full list of members
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon03/12/2003
Full accounts made up to 2002-10-31
dot icon23/07/2003
Return made up to 26/06/03; full list of members
dot icon31/03/2003
Particulars of mortgage/charge
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon18/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon03/09/2001
Full accounts made up to 2000-10-30
dot icon09/08/2001
Return made up to 26/06/01; full list of members
dot icon06/04/2001
Director resigned
dot icon01/08/2000
Return made up to 26/06/00; full list of members
dot icon30/03/2000
Full accounts made up to 1998-10-31
dot icon30/03/2000
Full accounts made up to 1999-10-31
dot icon21/12/1999
Director resigned
dot icon04/08/1999
Return made up to 26/06/99; no change of members
dot icon12/03/1999
Director resigned
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon04/07/1998
Return made up to 26/06/98; full list of members
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon25/07/1997
Return made up to 30/06/97; no change of members
dot icon12/11/1996
New director appointed
dot icon07/07/1996
Return made up to 30/06/96; no change of members
dot icon07/07/1996
Director's particulars changed
dot icon29/04/1996
Full accounts made up to 1995-10-31
dot icon22/08/1995
Return made up to 30/06/95; full list of members
dot icon13/06/1995
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1993-10-31
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon28/07/1994
Return made up to 30/06/94; no change of members
dot icon28/07/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon22/07/1994
Director resigned
dot icon07/10/1993
Return made up to 30/09/93; full list of members
dot icon07/10/1993
Return made up to 05/01/93; no change of members
dot icon07/10/1993
Return made up to 05/01/92; no change of members
dot icon07/10/1993
New director appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Secretary's particulars changed;director's particulars changed
dot icon07/10/1993
Director's particulars changed
dot icon07/10/1993
Director's particulars changed
dot icon07/10/1993
Return made up to 05/01/91; full list of members
dot icon07/10/1993
Full accounts made up to 1992-10-31
dot icon07/10/1993
Registered office changed on 07/10/93 from: arlington house jubilee close townsend lane london NW9 8XD
dot icon17/05/1993
Full accounts made up to 1991-10-31
dot icon17/05/1993
Full accounts made up to 1990-10-31
dot icon17/05/1993
Full accounts made up to 1989-10-31
dot icon17/05/1993
Accounting reference date shortened from 31/03 to 31/10
dot icon17/11/1992
First Gazette notice for compulsory strike-off
dot icon13/11/1992
Strike-off action suspended
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Director resigned
dot icon24/12/1990
Particulars of mortgage/charge
dot icon26/01/1990
Return made up to 05/01/90; full list of members
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon06/06/1989
Wd 24/05/89 ad 06/05/89--------- premium £ si 150@1=150 £ ic 1000/1150
dot icon06/06/1989
£ nc 1500/2500
dot icon11/04/1989
Full accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 24/12/88; full list of members
dot icon10/12/1987
Accounts for a small company made up to 1987-03-31
dot icon26/11/1987
Return made up to 15/10/87; full list of members
dot icon15/11/1986
New director appointed
dot icon10/09/1986
Return made up to 15/08/86; full list of members
dot icon04/09/1986
Full accounts made up to 1986-03-31
dot icon16/05/1986
Secretary resigned;new secretary appointed
dot icon19/05/1978
Certificate of change of name
dot icon30/05/1960
Certificate of change of name
dot icon16/12/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2004
dot iconLast change occurred
31/10/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2004
dot iconNext account date
31/10/2005
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David
Secretary
09/03/2006 - Present
-
Robinson, David
Secretary
08/03/2006 - 08/03/2006
-
Loomes, Michael John
Director
01/05/2004 - Present
-
Robinson, David
Director
09/03/2006 - Present
3
Mccartney, Stan
Director
08/03/2006 - Present
1

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 INGERSOLL PRINTERS LIMITED

INGERSOLL PRINTERS LIMITED is an(a) Dissolved company incorporated on 16/12/1958 with the registered office located at Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LF. There are currently 6 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 INGERSOLL PRINTERS LIMITED?

toggle

INGERSOLL PRINTERS LIMITED is currently Dissolved. It was registered on 16/12/1958 and dissolved on 03/03/2010.

Where is INGERSOLL PRINTERS LIMITED located?

toggle

INGERSOLL PRINTERS LIMITED is registered at Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London WC1B 5LF.

What does INGERSOLL PRINTERS LIMITED do?

toggle

INGERSOLL PRINTERS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for INGERSOLL PRINTERS LIMITED?

toggle

The latest filing was on 03/03/2010: Final Gazette dissolved following liquidation.