Company NameGresham Print Limited
Company StatusDissolved
Company Number03312942
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Craig
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RolePrinting Broker
Correspondence Address20 Clivedon Road
Highams Park
London
E4 9RN
Director NameMr Terence George James Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RolePrinting Broker
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
Highams Park
London
E4 9RN
Secretary NameMr Terence George James Scott
NationalityBritish
StatusClosed
Appointed03 February 1998(12 months after company formation)
Appointment Duration1 year, 9 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
Highams Park
London
E4 9RN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameGresham Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address104-106 Kings Road
Brentwood
Essex
CM14 4EA

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
19 March 1998Return made up to 05/02/98; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
24 February 1997Director resigned (1 page)
5 February 1997Incorporation (17 pages)