Company NameEssex Telegraph Press (Colchester) Limited
Company StatusDissolved
Company Number02723220
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 9 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Leslie Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 15 June 1999)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWelbeck 69 Barbrook Lane
Tiptree
Colchester
Essex
CO5 0JH
Secretary NameMr Alan Leslie Stevens
NationalityBritish
StatusClosed
Appointed13 July 1992(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 15 June 1999)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWelbeck 69 Barbrook Lane
Tiptree
Colchester
Essex
CO5 0JH
Director NameRussell Clifford Collinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RolePrinter
Correspondence AddressGareloch Parsons Hill Lexden
Colchester
Essex
CO3 4DT
Director NameRobert William Goff
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RolePrinter
Correspondence Address2 Cherrywood Drive
Colchester
Essex
CO3 4LU
Director NameMr Raymond Norfolk
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 1998)
RolePrinter
Correspondence Address32 Magazine Farm Way
Colchester
Essex
CO3 4EJ
Director NameMr Edward Frederick Rivers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1997)
RolePrinter
Correspondence Address18 Taylor Drive
Lawford
Manningtree
Essex
CO11 2HU
Secretary NameJulie Ann Allen
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 February 1998)
RoleSecretary
Correspondence Address4 Thurstable Way
Tollesbury
Maldon
Essex
CM9 8SQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressStation Approach North Lane
Marks Tey
Colchester Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
10 November 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Registered office changed on 30/05/98 from: station approach north lane marks tey colchester essex CO6 1EG (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
23 December 1997Full accounts made up to 31 October 1996 (13 pages)
23 July 1997Return made up to 16/06/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
(6 pages)
6 May 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: station approach,north lane marks tey colchester essex.CO6 1EG (1 page)
2 September 1996Full accounts made up to 31 October 1995 (13 pages)
23 June 1996Return made up to 16/06/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (13 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
19 June 1995Return made up to 16/06/95; no change of members (6 pages)
24 March 1995Auditor's resignation (2 pages)