Company NameD Mortimer's (Print Services) Limited
Company StatusDissolved
Company Number02837784
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameRewardglobal Trading Limited

Directors

Director NameMr Richard Mayhew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (closed 29 July 2014)
RoleAccountant
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Secretary NameMr Richard Mayhew
NationalityBritish
StatusClosed
Appointed11 August 1993(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (closed 29 July 2014)
RoleAccountant
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr Denis Mortimer
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(3 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameTrevor Albert John Muttitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressLittle Orchard 22a Hanmer Road
Simpson
Milton Keynes
MK6 3AY
Director NamePeter William Barns
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address119 Springfield Boulevard
Springfield
Milton Keynes
Buckinghamshire
MK6 3LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuchler Philips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,200
Cash£166,442
Current Liabilities£1,707,139

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
4 August 1998Appointment of a liquidator (1 page)
4 August 1998Appointment of a liquidator (1 page)
4 August 1998Form 4.52-liquidation committee (1 page)
4 August 1998Form 4.52-liquidation committee (1 page)
28 July 1998Notice of discharge of Administration Order (4 pages)
28 July 1998Administrator's abstract of receipts and payments (2 pages)
28 July 1998Administrator's abstract of receipts and payments (2 pages)
28 July 1998Administrator's abstract of receipts and payments (2 pages)
28 July 1998Notice of discharge of Administration Order (4 pages)
28 July 1998Administrator's abstract of receipts and payments (2 pages)
7 July 1998Order of court to wind up (1 page)
7 July 1998Order of court to wind up (1 page)
29 January 1998Form 2.15 p/e 2 january 1997 (2 pages)
29 January 1998Form 2.15 p/e 2 january 1997 (2 pages)
28 January 1998Administrator's abstract of receipts and payments (2 pages)
28 January 1998Administrator's abstract of receipts and payments (2 pages)
28 January 1998Administrator's abstract of receipts and payments (2 pages)
28 January 1998Administrator's abstract of receipts and payments (2 pages)
19 September 1997Administrator's abstract of receipts and payments (2 pages)
19 September 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler philiips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler philiips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
29 August 1996Statement of administrator's proposal (29 pages)
29 August 1996Statement of administrator's proposal (29 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 July 1996Registered office changed on 15/07/96 from: st martin's house 31-35 clarendon road watford herts. WD1 1JA (1 page)
15 July 1996Registered office changed on 15/07/96 from: st martin's house 31-35 clarendon road watford herts. WD1 1JA (1 page)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Administration Order (4 pages)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Administration Order (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 20/07/95; no change of members (6 pages)
19 September 1995Return made up to 20/07/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)