Company NameAmicon Print Limited
Company StatusDissolved
Company Number01410368
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date15 December 1998 (25 years, 4 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 Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 15 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 December 1998)
RoleSec Legal Adviser
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed15 August 1997(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 15 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(13 years, 1 month 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(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(15 years, 9 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(17 years, 4 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

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 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (1 page)
12 March 1996Director's particulars changed (1 page)
14 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)