Company NamePeninsula Print Finishing Limited
Company StatusDissolved
Company Number02582605
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Kathleen Elizabeth Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(1 year after company formation)
Appointment Duration11 years, 11 months (closed 03 February 2004)
RolePrint Finisher
Correspondence Address14 Waterford Drive
Little Neston
Neston
Cheshire
CH64 9QW
Wales
Secretary NameMr David James Barnes
NationalityBritish
StatusClosed
Appointed06 September 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 03 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterford Drive
Little Neston
Neston
Cheshire
CH64 9QW
Wales
Director NameMichael Raymond Sherlock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleMachine Operator
Correspondence Address18 Highfield Road
Neston
South Wirral
Merseyside
CH65 8BL
Wales
Secretary NameRichard Brian Meredith Davies
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressBarnwood Lodge
8 Pikes Hey Road
Caldy
CH48 1PB
Wales

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£57,781
Cash£56,875
Current Liabilities£6,033

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 14/02/02; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
7 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Amended full accounts made up to 31 March 1996 (14 pages)
2 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 April 1996£ nc 100/1000 29/02/96 (1 page)
19 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Return made up to 14/02/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 March 1995 (11 pages)