About

Registered Number: 02120180
Date of Incorporation: 06/04/1987 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (9 years and 7 months ago)
Registered Address: Plantation Road, Amersham, Buckinghamshire, HP6 6HJ

 

Ideal Printers Ltd was setup in 1987, it's status at Companies House is "Dissolved". The companies directors are Smith, Christopher Rodney, Currie, Colin, Mullen, Lewis Arthur, Mullen, Maxie Robert, Thomson, Andrew Clive. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Colin 12 June 1998 25 May 2000 1
MULLEN, Lewis Arthur N/A 07 November 2003 1
MULLEN, Maxie Robert N/A 07 November 2003 1
THOMSON, Andrew Clive 18 March 1998 25 May 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Christopher Rodney 01 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 29 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 January 2011
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 05 October 2004
CERTNM - Change of name certificate 01 June 2004
363s - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 28 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
AA - Annual Accounts 31 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 01 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 05 April 2000
MEM/ARTS - N/A 05 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
SA - Shares agreement 02 November 1990
PUC3O - N/A 02 November 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 18 May 1989
GEN117 - N/A 25 April 1989
363 - Annual Return 14 April 1989
RESOLUTIONS - N/A 06 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
395 - Particulars of a mortgage or charge 24 September 1987
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
288 - N/A 11 May 1987
287 - Change in situation or address of Registered Office 11 May 1987
CERTINC - N/A 06 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 November 2003 Outstanding

N/A

Deed of charge 07 November 2003 Outstanding

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.