Company NameRomaprint Limited
Company StatusDissolved
Company Number00576524
CategoryPrivate Limited Company
Incorporation Date2 January 1957(67 years, 4 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameCharles Leonard Clarke
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 27 May 1997)
RoleCompany Director
Correspondence Address17 Greenways
Beckenham
Kent
BR3 3NG
Secretary NamePatricia Anne Clarke
NationalityBritish
StatusClosed
Appointed30 June 1995(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 27 May 1997)
RoleCompany Director
Correspondence Address17 Greenways
Beckenham
Kent
BR3 3NG
Director NameRoy Frederick Medcalf
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Lake Avenue
Bromley
Kent
BR1 4EN
Secretary NameCharles Leonard Clarke
NationalityBritish
StatusResigned
Appointed20 April 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address17 Greenways
Beckenham
Kent
BR3 3NG

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
17 December 1996Application for striking-off (1 page)
28 November 1996Full accounts made up to 31 July 1996 (11 pages)
9 May 1996Return made up to 20/04/96; full list of members (5 pages)
16 November 1995Full accounts made up to 31 July 1995 (12 pages)
14 September 1995£ ic 201/101 30/06/95 £ sr 100@1=100 (1 page)
6 September 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 August 1995Secretary resigned (4 pages)
29 August 1995New secretary appointed;director resigned (4 pages)
11 July 1995Registered office changed on 11/07/95 from: 18 queen anne street london W1M 9LB (1 page)
7 July 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 June 1995Return made up to 20/04/95; full list of members (12 pages)