MCNAUGHTON PRINTALL LIMITED

Register to unlock more data on OkredoRegister

MCNAUGHTON PRINTALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01595002

Incorporation date

02/11/1981

Size

-

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon15/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon21/09/2012
Application to strike the company off the register
dot icon03/09/2012
Termination of appointment of Ian Anthony George as a director on 2012-06-30
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon23/01/2012
Memorandum and Articles of Association
dot icon23/01/2012
Resolutions
dot icon23/01/2012
Statement of company's objects
dot icon23/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/01/2012
Statement by Directors
dot icon18/01/2012
Solvency Statement dated 25/11/11
dot icon18/01/2012
Statement of capital on 2012-01-18
dot icon18/01/2012
Resolutions
dot icon08/12/2011
Director's details changed for Ian Anthony George on 2011-11-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/10/2010
Director's details changed for Ian Anthony George on 2009-10-01
dot icon27/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon27/09/2010
Director's details changed for Alistair Robert Wade on 2009-10-01
dot icon27/09/2010
Director's details changed for Ian Anthony George on 2009-10-01
dot icon27/09/2010
Director's details changed for Andrew Penrigh on 2009-10-01
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon24/05/2010
Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 2010-05-24
dot icon24/05/2010
Termination of appointment of Ian Pinks as a secretary
dot icon12/08/2009
Return made up to 13/07/09; full list of members
dot icon12/08/2009
Appointment Terminated Director philippe gibson
dot icon03/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 13/07/08; full list of members
dot icon29/07/2008
Secretary's Change of Particulars / ian pinks / 01/03/2008 / HouseName/Number was: , now: barn hill house; Street was: 21 paddock close, now: barn hill; Area was: paddock orchards st mary's platt, now: ; Post Town was: sevenoaks, now: hunton; Post Code was: TN15 8NN, now: ME15 0QT
dot icon29/07/2008
Director's Change of Particulars / ian george / 01/01/2008 / HouseName/Number was: , now: 40A; Street was: 35 shortlands road, now: tonbridge road; Post Town was: bromley, now: maidstone; Post Code was: BR2 0JG, now: ME16 8SH
dot icon05/11/2007
Miscellaneous
dot icon08/09/2007
Secretary resigned
dot icon08/09/2007
New secretary appointed
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 13/07/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Certificate of change of name
dot icon07/08/2006
Return made up to 13/07/06; full list of members
dot icon11/05/2006
Director resigned
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 13/07/05; full list of members
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 13/07/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Return made up to 13/07/03; full list of members
dot icon21/07/2003
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 13/07/02; full list of members
dot icon26/06/2002
Auditor's resignation
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 13/07/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 13/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 13/07/99; no change of members
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon18/12/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 13/07/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Return made up to 13/07/97; full list of members
dot icon01/08/1997
Director's particulars changed
dot icon08/05/1997
Director resigned
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon28/10/1996
Auditor's resignation
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 13/07/96; no change of members
dot icon01/08/1995
Return made up to 13/07/95; no change of members
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 13/07/94; full list of members
dot icon06/09/1994
Director resigned
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon14/09/1993
Return made up to 13/07/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Registered office changed on 15/02/93 from: 5TH. Floor 71, kingsway london WC2B 6ST.
dot icon09/10/1992
Return made up to 13/07/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New secretary appointed
dot icon24/01/1992
New director appointed
dot icon02/12/1991
Accounting reference date extended from 30/11 to 31/12
dot icon25/09/1991
Particulars of mortgage/charge
dot icon03/09/1991
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Return made up to 13/07/91; full list of members
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon25/06/1991
Full accounts made up to 1990-11-30
dot icon13/06/1991
Certificate of re-registration from Public Limited Company to Private
dot icon13/06/1991
Re-registration of Memorandum and Articles
dot icon13/06/1991
Application for reregistration from PLC to private
dot icon13/06/1991
Resolutions
dot icon13/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
New director appointed
dot icon26/07/1990
Return made up to 13/07/90; full list of members
dot icon03/07/1990
Full accounts made up to 1989-11-30
dot icon24/11/1989
New director appointed
dot icon04/09/1989
Registered office changed on 04/09/89 from: unit 8 sunbury cross industrial centre brooklands close sunbury-on-thames middlesex TW16 7DX
dot icon02/08/1989
Return made up to 12/06/89; full list of members
dot icon07/07/1989
Memorandum and Articles of Association
dot icon07/07/1989
Balance Sheet
dot icon07/07/1989
Auditor's report
dot icon07/07/1989
Auditor's statement
dot icon07/07/1989
Declaration on reregistration from private to PLC
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/07/1989
Application for reregistration from private to PLC
dot icon07/07/1989
Resolutions
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Full accounts made up to 1988-11-30
dot icon20/04/1989
Return made up to 19/08/88; full list of members
dot icon18/02/1989
Particulars of mortgage/charge
dot icon18/02/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Full accounts made up to 1987-11-30
dot icon28/11/1988
Resolutions
dot icon24/11/1988
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of contract relating to shares
dot icon24/11/1988
Wd 16/11/88 ad 11/11/88--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon04/03/1988
Return made up to 12/10/87; full list of members
dot icon26/01/1988
New director appointed
dot icon16/11/1987
Particulars of contract relating to shares
dot icon16/11/1987
Wd 29/10/87 ad 22/10/87--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon16/11/1987
Nc inc already adjusted
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon03/11/1987
Full accounts made up to 1986-11-30
dot icon26/09/1986
Return made up to 02/06/86; full list of members
dot icon24/06/1986
Accounting reference date shortened from 31/05 to 30/01
dot icon03/06/1986
Full accounts made up to 1985-11-30
dot icon03/06/1986
Full accounts made up to 1985-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinks, Ian Peter
Secretary
31/08/2007 - 12/02/2010
8
Crouch, Keith Arthur
Secretary
01/02/1997 - 31/08/2007
5
Trumper, John Richard Walwyn
Director
21/01/1992 - 01/02/1997
1
ABOGADO NOMINEES LIMITED
Corporate Secretary
01/05/2010 - Present
172
Penrigh, Andrew
Director
01/10/2004 - 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 MCNAUGHTON PRINTALL LIMITED

MCNAUGHTON PRINTALL LIMITED is an(a) Dissolved company incorporated on 02/11/1981 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 3 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 MCNAUGHTON PRINTALL LIMITED?

toggle

MCNAUGHTON PRINTALL LIMITED is currently Dissolved. It was registered on 02/11/1981 and dissolved on 15/01/2013.

Where is MCNAUGHTON PRINTALL LIMITED located?

toggle

MCNAUGHTON PRINTALL LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What does MCNAUGHTON PRINTALL LIMITED do?

toggle

MCNAUGHTON PRINTALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCNAUGHTON PRINTALL LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved via voluntary strike-off.