Company NameInstaprint Services Limited
DirectorsWilliam Clinton Dennis and Robert Francis Peacock
Company StatusDissolved
Company Number00440273
CategoryPrivate Limited Company
Incorporation Date6 August 1947(76 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Clinton Dennis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityCanadian
StatusCurrent
Appointed22 November 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address33 Eastbury Road
Northwood
Middlesex
HA6 3AJ
Director NameMr Robert Francis Peacock
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address186 The Ridgeway
North Harrow
Harrow
Middlesex
HA2 7DD
Secretary NameMr Sydney Ronald Gamwells
NationalityBritish
StatusCurrent
Appointed22 November 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressDeansfield West Heath Lane
Sevenoaks
Kent
TN13 1TA
Director NameMr John Nelson Sutton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressSeadale Coastal Road
East Preston
Littlehampton
West Sussex
BN16 1SJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 April 1999Dissolved (1 page)
27 January 1999Return of final meeting in a members' voluntary winding up (4 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
3 June 1997Declaration of solvency (3 pages)
15 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Registered office changed on 08/05/97 from: 2 leeway close hatch end pinner middlesex HA5 4SE (1 page)
27 November 1996Return made up to 22/11/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 November 1995Return made up to 22/11/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)