Company NameMedway Bindery Services Limited
Company StatusDissolved
Company Number01729716
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 10 months ago)
Dissolution Date25 September 2010 (13 years, 6 months ago)
Previous NameFawnmark Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin John Luxford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address33 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameMichael John Venamore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(8 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 25 September 2010)
RoleWorks Director
Correspondence Address6 Windsor Court
Crowborough
East Sussex
TN6 2HT
Secretary NameColin John Luxford
NationalityBritish
StatusClosed
Appointed04 March 2003(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 25 September 2010)
RoleCompany Director
Correspondence Address33 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameAndrew Colin Luxford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 25 September 2010)
RolePrint Finisher
Correspondence AddressFlat 2 Arundel House
Clarence Road
Tunbridge Wells
Kent
TN1 1HG
Director NameMarion Luxford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address18 Riddlesdale Avenue
Tunbridge Wells
Kent
TN4 9AB
Secretary NameMarion Luxford
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address18 Riddlesdale Avenue
Tunbridge Wells
Kent
TN4 9AB

Location

Registered AddressC/Debtmatters Ltd Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,232
Current Liabilities£111,329

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2010Final Gazette dissolved following liquidation (1 page)
25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
6 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
6 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
11 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
9 October 2006Registered office changed on 09/10/06 from: 52 new town uckfield east sussex TN22 5DE (1 page)
9 October 2006Registered office changed on 09/10/06 from: 52 new town uckfield east sussex TN22 5DE (1 page)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Statement of affairs (5 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Statement of affairs (5 pages)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Return made up to 18/12/04; full list of members (7 pages)
14 March 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 January 2004Registered office changed on 21/01/04 from: st johns house 4 london road crowborough east sussex TN6 2TT (1 page)
21 January 2004Return made up to 18/12/03; full list of members (7 pages)
21 January 2004Return made up to 18/12/03; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: st johns house 4 london road crowborough east sussex TN6 2TT (1 page)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
14 February 2003Return made up to 18/12/02; full list of members (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
14 February 2003Registered office changed on 14/02/03 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
14 February 2003Return made up to 18/12/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 January 2002Return made up to 18/12/01; full list of members (7 pages)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 December 2000Return made up to 18/12/00; full list of members (7 pages)
18 December 2000Return made up to 18/12/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
14 December 1999Return made up to 18/12/99; full list of members (7 pages)
14 December 1999Return made up to 18/12/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
22 December 1998Return made up to 18/12/98; no change of members (6 pages)
22 December 1998Return made up to 18/12/98; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 December 1997Return made up to 18/12/97; no change of members (4 pages)
17 December 1997Return made up to 18/12/97; no change of members (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
17 December 1996Return made up to 18/12/96; full list of members (6 pages)
17 December 1996Return made up to 18/12/96; full list of members (6 pages)
26 November 1996Full accounts made up to 31 August 1996 (8 pages)
26 November 1996Full accounts made up to 31 August 1996 (8 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (14 pages)
3 January 1996Accounts for a small company made up to 31 August 1995 (14 pages)
6 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 June 1983Incorporation (13 pages)
7 June 1983Incorporation (13 pages)