Company NameClements Press Limited
Company StatusDissolved
Company Number01076532
CategoryPrivate Limited Company
Incorporation Date13 October 1972(51 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameGrapelodge Developments Limited

Business Activity

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

Directors

Director NameGeoffrey Charles Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1975(2 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 28 August 2007)
RoleSalesman
Correspondence Address138 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0SB
Director NameElizabeth Bernadette Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1988(16 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 28 August 2007)
RoleSecretary
Correspondence Address138 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0SB
Secretary NameElizabeth Bernadette Brown
NationalityBritish
StatusClosed
Appointed18 December 1991(19 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address138 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0SB

Location

Registered Address23/24 Easton Street
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,813
Cash£2,270
Current Liabilities£650

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 November 2005Return made up to 19/09/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 November 2004Return made up to 19/09/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 October 2003Return made up to 19/09/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 November 2001Return made up to 19/09/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
16 October 2000Return made up to 19/09/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 October 1999Return made up to 19/09/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 October 1998Return made up to 19/09/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
13 October 1997Return made up to 19/09/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 February 1997Company name changed grapelodge developments LIMITED\certificate issued on 24/02/97 (2 pages)
2 October 1996Return made up to 19/09/96; full list of members (6 pages)
3 May 1996Full accounts made up to 28 February 1995 (10 pages)
3 January 1996Full accounts made up to 28 February 1994 (11 pages)
28 September 1995Return made up to 19/09/95; full list of members (6 pages)