Company NameGosport Printing And Supply Company Limited
DirectorJohn Pittard
Company StatusDissolved
Company Number00793225
CategoryPrivate Limited Company
Incorporation Date25 February 1964(60 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Pittard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(26 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RolePrinter
Correspondence Address34 Foster Road
Gosport
Hampshire
PO12 2JJ
Secretary NameBeryl Ann Oldroyd
NationalityBritish
StatusCurrent
Appointed29 December 1995(31 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address11 Hill Croft
Titchfield
Fareham
Hampshire
PO15 5ES
Director NameMiss Veronica Elizabeth Freeman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 February 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Foster Road
Gosport
Hampshire
PO12 2JJ
Director NameBeryl Ann Oldroyd
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1995)
RolePhoto Typesetting
Correspondence Address11 Hill Croft
Titchfield
Fareham
Hampshire
PO15 5ES
Secretary NameJohn Pittard
NationalityBritish
StatusResigned
Appointed15 January 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address34 Foster Road
Gosport
Hampshire
PO12 2JJ

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£35,585
Cash£331
Current Liabilities£424,492

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 94 fareham road gosport hampshire PO13 0BA (1 page)
5 June 2000Liquidators statement of receipts and payments (6 pages)
22 December 1999Administrator's abstract of receipts and payments (2 pages)
10 June 1999Appointment of a voluntary liquidator (1 page)
10 June 1999Statement of affairs (7 pages)
7 June 1999Notice of discharge of Administration Order (3 pages)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1999Administrator's abstract of receipts and payments (2 pages)
20 November 1998Administration Order (4 pages)
20 November 1998Notice of Administration Order (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 15/01/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1997Return made up to 15/01/97; no change of members (4 pages)
26 May 1996Return made up to 15/01/96; full list of members (6 pages)
22 February 1996Secretary resigned (1 page)
2 November 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Return made up to 15/01/95; no change of members (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Return made up to 15/01/94; no change of members (4 pages)