Company NameThamesdown Litho Limited
Company StatusDissolved
Company Number01128851
CategoryPrivate Limited Company
Incorporation Date14 August 1973(50 years, 8 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameFred Drasner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(25 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 April 2000)
RoleCeo Applied Graphics Technolog
Correspondence AddressWaldorf Towers
100 East 50th Street Apt 32h
New York
10022
Director NameMartin Krall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(25 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 April 2000)
RoleEvp Applied Graphics Technolog
Correspondence Address785 Fifth Avenue
New York
10022
Usa
Director NameLouis Salamone Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 1999(25 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 04 April 2000)
RoleCompany Director
Correspondence Address221 Woods End
New Jersey
Basking Ridge
07920
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(26 years after company formation)
Appointment Duration7 months, 2 weeks (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Secretary NameGarry Grant Noble
NationalityBritish
StatusClosed
Appointed27 August 1999(26 years after company formation)
Appointment Duration7 months, 1 week (closed 04 April 2000)
RoleCompany Director
Correspondence AddressInvermore
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMr Christopher John Alan Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe River House
Victoria Road Quenington
Cirencester
Gloucestershire
GL7 5BW
Wales
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameMr David Michael Bourne
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RoleJoint Managing Director
Correspondence AddressOld Post Office
Driffield
Cirencester
Gloucestershire
GL7 5PY
Wales
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(18 years, 6 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(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1999)
RoleCompany Secretary Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 2 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(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed15 August 1997(24 years after company formation)
Appointment Duration2 years (resigned 27 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

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 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
19 February 1999Secretary's particulars changed (1 page)
3 November 1998Return made up to 09/10/98; full list of members (5 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 October 1997Return made up to 09/10/97; no change of members (4 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
30 October 1996Return made up to 09/10/96; no change of members (4 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
11 March 1996Director's particulars changed (1 page)
16 February 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)