Company NameAllen Offset Limited
Company StatusDissolved
Company Number00942422
CategoryPrivate Limited Company
Incorporation Date15 November 1968(55 years, 5 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Manchett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address51 Bowes Wood
New Ash Green
Dartford
Kent
DA3 8QL
Director NameDavid Edward Norman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressSpring Cottage Mannings Hill
Cranleigh
Surrey
GU6 8QN
Director NameRobin Anthony Norman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
4 Thistledown Vale The Drive
Ifold Loxwood Billingshurst
West Sussex
RH14 0TN
Secretary NameRobin Anthony Norman
NationalityBritish
StatusClosed
Appointed20 November 1995(27 years after company formation)
Appointment Duration4 years, 9 months (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
4 Thistledown Vale The Drive
Ifold Loxwood Billingshurst
West Sussex
RH14 0TN
Director NameLeonard John Allen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address16 Tumblewood Road
Banstead
Surrey
SM7 1DX
Director NameTimothy Ian Norman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressHoneywood Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7UD
Secretary NameTimothy Ian Norman
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressHoneywood Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7UD

Location

Registered AddressFalcon Works
286 Lynton Road
London
SE1 5DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Application for striking-off (2 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 July 1998Director's particulars changed (1 page)
10 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 March 1997Return made up to 31/01/97; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Accounting reference date extended from 20/01 to 31/01 (1 page)
13 July 1995Accounts for a small company made up to 14 January 1995 (6 pages)