Company NameEssex Web Offset Limited
Company StatusDissolved
Company Number01378930
CategoryPrivate Limited Company
Incorporation Date18 July 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NamePeter Alvis Poulter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address32 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Director NameBarry Claude Rackham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address109 Sidegate Lane
Ipswich
Suffolk
IP4 4JB
Director NamePaul Anthony Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address16 Coltsfoot
Off Linces Way Cole Green Lane
Welwyn Garden City
Herts
AL7 3HZ
Director NameLaurence Edward Burgess
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(16 years, 10 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence AddressApril Cottage
Collett Road
Hemel Hempstead
Hertfordshire
HP1 1HY
Secretary NameLaurence Edward Burgess
NationalityBritish
StatusCurrent
Appointed11 May 1995(16 years, 10 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence AddressApril Cottage
Collett Road
Hemel Hempstead
Hertfordshire
HP1 1HY
Director NameMr Philip Neil Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address3 Poseidon Court
London
E14 3UG
Director NameMr Roger Edward Timms
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4 Monkhams Lane
Woodford Green
Essex
IG8 0NL
Secretary NameMr Roger Edward Timms
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4 Monkhams Lane
Woodford Green
Essex
IG8 0NL

Location

Registered AddressC/O Broughton Tuite Tank & Co
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 1998Dissolved (1 page)
25 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1998Liquidators statement of receipts and payments (6 pages)
24 February 1998Liquidators statement of receipts and payments (6 pages)
18 August 1997Liquidators statement of receipts and payments (6 pages)
6 August 1996Registered office changed on 06/08/96 from: printing house magnolia road rochford essex SS4 3AN (1 page)
1 August 1996Appointment of a voluntary liquidator (1 page)
1 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
16 November 1995Full accounts made up to 31 December 1994 (8 pages)