DAVID PRINTERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF1 8AD

Company number 00367029
Status Liquidation
Incorporation Date 9 May 1941
Company Type Private Limited Company
Address 1 GRIPOLY MILLS, SLOPER ROAD, CARDIFF, CF1 8AD
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Court order notice of winding up ; Court order notice of winding up; Secretary resigned;new secretary appointed;director resigned . The most likely internet sites of DAVID PRINTERS LIMITED are www.davidprinters.co.uk, and www.david-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and five months. David Printers Limited is a Private Limited Company. The company registration number is 00367029. David Printers Limited has been working since 09 May 1941. The present status of the company is Liquidation. The registered address of David Printers Limited is 1 Gripoly Mills Sloper Road Cardiff Cf1 8ad. . LEWIS, Martin is a Secretary of the company. LEWIS, Martin is a Director of the company. Secretary LEWIS, Joan Rosemary has been resigned. Director LEWIS, Joan Rosemary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIS, Martin
Appointed Date: 24 April 1993

Director
LEWIS, Martin

88 years old

Resigned Directors

Secretary
LEWIS, Joan Rosemary
Resigned: 24 April 1993

Director
LEWIS, Joan Rosemary
Resigned: 24 April 1993
84 years old

DAVID PRINTERS LIMITED Events

26 Nov 1993
Court order notice of winding up

26 Nov 1993
Court order notice of winding up
05 Jun 1993
Secretary resigned;new secretary appointed;director resigned

24 Mar 1993
Return made up to 31/12/92; full list of members
24 Mar 1993
Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed

...
... and 11 more events
04 Jun 1987
Accounts for a small company made up to 30 June 1986

04 Jun 1987
Return made up to 31/12/86; full list of members

12 Feb 1987
Particulars of mortgage/charge

08 May 1986
Full accounts made up to 30 June 1985

08 May 1986
Return made up to 31/12/85; full list of members

DAVID PRINTERS LIMITED Charges

9 October 1989
Debenture
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: Martin Lewis
Description: Undertaking and all property and assets present and future…
4 February 1987
Marine mortgage
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: NW5 Trust Limited
Description: Sixty four shares charged by way of a legal mortgage in the…
23 November 1984
Debenture
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1955
Legal charge
Delivered: 7 April 1955
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 24, stuart street, cardiff.