Company NameClarke's New Press Limited
Company StatusDissolved
Company Number00959626
CategoryPrivate Limited Company
Incorporation Date5 August 1969(54 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameGerald Walter Darby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Director NameDavid John Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1994(25 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 03 June 2003)
RoleSecretary
Correspondence Address48 Eyhurst Avenue
Hornchurch
Essex
RM12 4RA
Director NameMr James Donald Dow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(28 years, 10 months after company formation)
Appointment Duration5 years (closed 03 June 2003)
RoleCompany Director
Correspondence Address33 Sandringham Drive
Welling
Kent
DA16 3QU
Director NameJeanette Roast
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(28 years, 10 months after company formation)
Appointment Duration5 years (closed 03 June 2003)
RoleCompany Director
Correspondence Address377 Manford Way
Chigwell
Essex
IG7 4AU
Secretary NameDavid John Buckley
NationalityBritish
StatusClosed
Appointed03 June 1998(28 years, 10 months after company formation)
Appointment Duration5 years (closed 03 June 2003)
RoleSecretary
Correspondence Address48 Eyhurst Avenue
Hornchurch
Essex
RM12 4RA
Director NameMr Leonard Robert Reynolds
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressAmberley House 2 High Road
Hockley
Essex
SS5 4SX
Director NameMr Paul Bagnal Wharton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address69 Lanchester Road
Highgate
London
N6 4SX
Secretary NameMr Leonard Robert Reynolds
NationalityBritish
StatusResigned
Appointed25 June 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressAmberley House 2 High Road
Hockley
Essex
SS5 4SX

Location

Registered AddressHazlems Fenton Palladium House
1-4 Argyll
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£289,195
Current Liabilities£763,495

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
10 September 2002Receiver ceasing to act (1 page)
10 September 2002Receiver's abstract of receipts and payments (3 pages)
26 July 2001Appointment of receiver/manager (1 page)
23 January 2001Director resigned (1 page)
28 September 2000Return made up to 25/06/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1998Return made up to 25/06/98; full list of members (8 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Registered office changed on 22/04/97 from: neptune house 1 lombard trading estate anchor and hope lane charlton london SE7 7SN (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 25/06/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
25 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 36-42 new inn yard london EC2A 3EY (1 page)
4 July 1995Return made up to 25/06/95; full list of members (6 pages)