Company NameCreteprint Commercial Contracts Limited
Company StatusDissolved
Company Number02894796
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Directors

Director NameAnthony Frederick Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFijian
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleOperations Manager
Correspondence Address9 Meyrick Crescent
Colchester
Essex
CO2 7QX
Director NameLeonard Grant Edney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address1 Jubilee Cottages
Jubilee Lane Ardleigh
Colchester
CO7 7RY
Secretary NameLeonard Grant Edney
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleMarketing Manager
Correspondence Address1 Jubilee Cottages
Jubilee Lane Ardleigh
Colchester
CO7 7RY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 04/02/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (4 pages)
22 March 1995Registered office changed on 22/03/95 from: 55 north hill colchester esseex CO1 1PX (1 page)