About

Registered Number: 01567095
Date of Incorporation: 10/06/1981 (42 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: 110 Rivermeads, Stansted Abbotts, SG12 8EL,

 

Typesetters Ltd was registered on 10 June 1981 and are based in Stansted Abbotts, it has a status of "Dissolved". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSFORD, Lee Richard 01 April 2010 - 1
HOWARD, Marjorie Gillian N/A 01 April 1998 1
SMITH, Simon James 01 April 2010 01 April 2011 1
SMITH, Simon James 01 April 1998 11 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 27 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 06 September 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 14 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 05 September 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 13 November 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 01 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 01 November 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 10 November 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 08 November 1991
288 - N/A 07 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.