Company NameAllegro Digital Prepress Limited
Company StatusDissolved
Company Number01141650
CategoryPrivate Limited Company
Incorporation Date25 October 1973(50 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameAllegro Litho Limited

Business Activity

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

Directors

Director NameFrank Henry Bose
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address18 The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NameStephen John Pinnell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address3 Trothy Road
Bermondsey
London
SE1 5RR
Director NameMr Robert William Standley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerriedale Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Secretary NameStephen John Pinnell
NationalityBritish
StatusClosed
Appointed06 August 1991(17 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address3 Trothy Road
Bermondsey
London
SE1 5RR
Director NameAlan George Ferris
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address7 Curlew Crescent
Basildon
Essex
SS16 5HR

Location

Registered AddressUnit 1-2 Bermondsey
Trading Estate
Rotherhithe New Road
London
SE16 3LL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 August 2004Full accounts made up to 31 December 2003 (15 pages)
10 August 2004Return made up to 06/08/04; full list of members (7 pages)
30 January 2004Registered office changed on 30/01/04 from: castle house 1-27 sumner road london SE15 6LA (1 page)
29 September 2003Return made up to 06/08/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
24 September 2002Return made up to 06/08/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 December 2001 (17 pages)
17 September 2001Return made up to 06/08/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (17 pages)
31 August 2000Return made up to 06/08/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (20 pages)
31 August 1999Full accounts made up to 31 December 1998 (18 pages)
23 August 1999Return made up to 06/08/99; full list of members (6 pages)
11 August 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 September 1997Full accounts made up to 31 December 1996 (15 pages)
18 August 1997Return made up to 06/08/97; no change of members (4 pages)
4 December 1996Registered office changed on 04/12/96 from: warnford court throgmorton street london EC2N 2AT (1 page)
4 December 1996Company name changed allegro litho LIMITED\certificate issued on 05/12/96 (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (13 pages)
13 August 1996Return made up to 06/08/96; full list of members (6 pages)
9 August 1995Return made up to 06/08/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (12 pages)