TOUCAN PRINT LITHO LIMITED

Register to unlock more data on OkredoRegister

TOUCAN PRINT LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661047

Incorporation date

03/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon31/10/2014
Final Gazette dissolved following liquidation
dot icon31/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-08-04
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-08-04
dot icon15/08/2011
Appointment of a voluntary liquidator
dot icon15/08/2011
Statement of affairs with form 4.19
dot icon15/08/2011
Resolutions
dot icon17/07/2011
Registered office address changed from Ermine Point Business Centre 4 Gentlemens Field Westmill Road Ware Herts SG12 0EF on 2011-07-18
dot icon19/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon17/12/2009
Director's details changed for Darren Michael Monk on 2009-10-01
dot icon17/12/2009
Director's details changed for Patricia Susan Dormer on 2009-10-01
dot icon17/12/2009
Director's details changed for Paul Alan Clark on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Patricia Susan Hawkins on 2009-10-03
dot icon11/11/2009
Director's details changed for Patricia Susan Hawkins on 2009-10-03
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2008
Return made up to 04/11/08; full list of members
dot icon03/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 04/11/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Return made up to 04/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Ad 20/04/06--------- £ si 8@1=8 £ ic 2/10
dot icon22/05/2006
Resolutions
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Return made up to 04/11/05; full list of members
dot icon10/11/2005
Registered office changed on 11/11/05 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 04/11/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 04/11/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 04/11/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon27/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 04/11/01; full list of members
dot icon08/11/2000
Return made up to 04/11/00; full list of members
dot icon29/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon05/01/2000
Return made up to 04/11/99; full list of members
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New secretary appointed;new director appointed
dot icon27/01/1999
Registered office changed on 28/01/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned;director resigned
dot icon20/01/1999
Certificate of change of name
dot icon17/01/1999
Resolutions
dot icon17/01/1999
£ nc 100/100000 14/01/99
dot icon17/01/1999
Resolutions
dot icon03/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/11/1998 - 21/01/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/11/1998 - 21/01/1999
16826
Clark, Paul Alan
Director
21/01/1999 - Present
2
Combined Nominees Limited
Nominee Director
03/11/1998 - 21/01/1999
7286
Dormer, Patricia Susan
Secretary
21/01/1999 - 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 TOUCAN PRINT LITHO LIMITED

TOUCAN PRINT LITHO LIMITED is an(a) Dissolved company incorporated on 03/11/1998 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 4 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 TOUCAN PRINT LITHO LIMITED?

toggle

TOUCAN PRINT LITHO LIMITED is currently Dissolved. It was registered on 03/11/1998 and dissolved on 31/10/2014.

Where is TOUCAN PRINT LITHO LIMITED located?

toggle

TOUCAN PRINT LITHO LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does TOUCAN PRINT LITHO LIMITED do?

toggle

TOUCAN PRINT LITHO LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TOUCAN PRINT LITHO LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved following liquidation.