Company NameSt.John's Engraving Limited
Company StatusDissolved
Company Number00507087
CategoryPrivate Limited Company
Incorporation Date18 April 1952(71 years, 12 months ago)
Dissolution Date16 March 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 16 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(42 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 1999)
RoleCompany Secretary/Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed12 September 1997(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameJohn Henry Borkett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1992)
RolePhotographer
Correspondence AddressThe Old Rectory
Rectory Road
Steppingley
Bedfordshire
MK42 5AT
Director NameMr Anthony James Brady
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleLitho Planner
Correspondence Address12 Fyfield
Shortlands
Bromley
Kent
Br2
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameFinlay Scott Ritchie
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 1992)
RoleSecretary
Correspondence Address38 Friary Road
London
N12 9PB
Director NameMr David John Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 April 1992)
RolePhotographer
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(40 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(42 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(44 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
12 October 1998Application for striking-off (1 page)
16 July 1998Return made up to 31/03/98; full list of members (5 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 March 1996Director's particulars changed (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)