VITESSE PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

VITESSE PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01837310

Incorporation date

30/07/1984

Size

Small

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1984)
dot icon25/07/2013
Final Gazette dissolved following liquidation
dot icon25/04/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon25/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/02/2013
Liquidators' statement of receipts and payments to 2013-01-28
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon09/04/2012
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2012-04-10
dot icon29/11/2011
Appointment of a voluntary liquidator
dot icon29/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2010-01-28
dot icon07/09/2010
Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2010-09-08
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon07/02/2009
Registered office changed on 08/02/2009 from 18/19., crimscott street, london, SE1 5TE.
dot icon05/02/2009
Statement of affairs with form 4.19
dot icon05/02/2009
Resolutions
dot icon05/02/2009
Appointment of a voluntary liquidator
dot icon03/12/2008
Particulars of contract relating to shares
dot icon03/12/2008
Ad 24/07/08 gbp si 249000@1=249000 gbp ic 1000/250000
dot icon03/12/2008
Nc inc already adjusted 24/07/08
dot icon03/12/2008
Resolutions
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/05/2008
Appointment Terminated Secretary rosa kell
dot icon07/03/2008
Return made up to 30/11/07; full list of members
dot icon25/02/2008
Appointment Terminated Director andrew bagnelle
dot icon25/10/2007
Accounts for a small company made up to 2007-07-31
dot icon25/10/2007
Accounts for a small company made up to 2006-07-31
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/01/2007
Return made up to 30/11/06; full list of members
dot icon13/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 30/11/05; full list of members
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2005
Accounts for a small company made up to 2005-07-31
dot icon19/10/2005
Secretary's particulars changed
dot icon10/05/2005
Accounts for a small company made up to 2004-07-31
dot icon26/01/2005
Return made up to 30/11/04; full list of members
dot icon12/01/2005
Particulars of mortgage/charge
dot icon22/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon04/12/2003
Accounts for a medium company made up to 2003-07-31
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon16/07/2003
Particulars of mortgage/charge
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon05/12/2002
Accounts for a medium company made up to 2002-07-31
dot icon16/12/2001
Return made up to 30/11/01; full list of members
dot icon28/11/2001
Full accounts made up to 2001-07-31
dot icon07/08/2001
Accounts for a medium company made up to 2000-07-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon26/01/2000
Full accounts made up to 1999-07-31
dot icon25/01/2000
Return made up to 30/11/99; full list of members
dot icon13/12/1998
Accounts for a medium company made up to 1998-07-31
dot icon08/12/1998
Return made up to 30/11/98; full list of members
dot icon15/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon02/12/1997
Return made up to 30/11/97; full list of members
dot icon01/11/1997
Accounts for a medium company made up to 1997-07-31
dot icon11/12/1996
Return made up to 30/11/96; full list of members
dot icon09/12/1996
Director's particulars changed
dot icon27/10/1996
Full accounts made up to 1996-07-31
dot icon25/02/1996
Director's particulars changed
dot icon03/01/1996
Return made up to 30/11/95; full list of members
dot icon03/01/1996
Location of register of members address changed
dot icon28/11/1995
Accounts for a medium company made up to 1995-07-31
dot icon26/04/1995
Particulars of mortgage/charge
dot icon06/02/1995
Return made up to 30/11/94; full list of members
dot icon06/02/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a medium company made up to 1994-07-31
dot icon30/11/1993
Return made up to 30/11/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-07-31
dot icon14/04/1993
Accounts for a medium company made up to 1992-07-31
dot icon08/03/1993
Return made up to 30/11/92; no change of members
dot icon24/01/1993
Director's particulars changed
dot icon16/01/1993
Registered office changed on 17/01/93 from: prospect house, 2, athenaeum road, whetstone, london. N20 9AE.
dot icon12/12/1991
Full accounts made up to 1991-07-31
dot icon12/12/1991
Return made up to 30/11/91; no change of members
dot icon30/09/1991
Director's particulars changed
dot icon09/05/1991
New director appointed
dot icon13/12/1990
Full accounts made up to 1990-07-31
dot icon13/12/1990
Return made up to 30/11/90; full list of members
dot icon14/02/1990
Return made up to 12/01/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-07-31
dot icon13/12/1989
Registered office changed on 14/12/89 from: hillside house 2-6 friern park london N12 9BT
dot icon29/01/1989
Accounts for a medium company made up to 1988-07-31
dot icon29/01/1989
Return made up to 14/01/89; full list of members
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon30/10/1987
Full accounts made up to 1987-07-31
dot icon30/10/1987
Return made up to 19/10/87; full list of members
dot icon19/01/1987
Full accounts made up to 1986-07-31
dot icon19/01/1987
Return made up to 29/12/86; full list of members
dot icon21/08/1986
Director resigned
dot icon06/05/1986
Full accounts made up to 1985-07-31
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kell, Rosa
Secretary
17/10/2003 - 21/04/2008
2
Pickin, Richard John
Secretary
23/12/1999 - 17/10/2003
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 VITESSE PRINTING COMPANY LIMITED

VITESSE PRINTING COMPANY LIMITED is an(a) Dissolved company incorporated on 30/07/1984 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. There is currently no 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 VITESSE PRINTING COMPANY LIMITED?

toggle

VITESSE PRINTING COMPANY LIMITED is currently Dissolved. It was registered on 30/07/1984 and dissolved on 25/07/2013.

Where is VITESSE PRINTING COMPANY LIMITED located?

toggle

VITESSE PRINTING COMPANY LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does VITESSE PRINTING COMPANY LIMITED do?

toggle

VITESSE PRINTING COMPANY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for VITESSE PRINTING COMPANY LIMITED?

toggle

The latest filing was on 25/07/2013: Final Gazette dissolved following liquidation.