Company NameCity Printing Works (Chester Le Street) Limited
Company StatusDissolved
Company Number00558975
CategoryPrivate Limited Company
Incorporation Date21 December 1955(68 years, 3 months ago)
Dissolution Date18 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDonald Henderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 18 June 2009)
RoleRetired
Correspondence AddressRossleigh 49 Newcastle Road
Chester Le Street
County Durham
DH3 3UB
Director NameGary Henderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 18 June 2009)
RoleManaging Director
Correspondence Address18 Duxbury Park
Fatfield
Tyne & Wear
NE38 8BJ
Director NameNeal Henderson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 18 June 2009)
RoleSales Director
Correspondence Address30 Netherton Close
Chester Le Street
County Durham
DH2 3SP
Secretary NamePatricia Henderson
NationalityBritish
StatusClosed
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 18 June 2009)
RoleCompany Director
Correspondence AddressRossleigh 49 Newcastle Road
Chester Le Street
County Durham
DH3 3UB
Director NamePatricia Henderson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 November 2002)
RoleHousewife
Correspondence AddressRossleigh 49 Newcastle Road
Chester Le Street
County Durham
DH3 3UB
Director NameAllen Stoddart
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1994)
RolePrinter
Correspondence Address76 Plawsworth Road
Sacriston
County Durham
DH7 6PE

Location

Registered AddressBroadwood View
Ropery Lane
Chester Le Street
Co Durham
DH3 3NJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth£279,348
Cash£34,936
Current Liabilities£56,506

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Completion of winding up (1 page)
18 June 2008Order of court to wind up (1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2007£ sr 100@1 17/01/06 (2 pages)
21 December 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 July 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Director resigned (1 page)
23 May 2002Return made up to 26/04/02; full list of members (8 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 26/04/01; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
9 June 1999Return made up to 26/04/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1998Return made up to 26/04/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 26/04/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1984Annual return made up to 31/08/82 (4 pages)
30 May 1963Allotment of shares (3 pages)