Company NameCliftonprint Limited
Company StatusDissolved
Company Number01737451
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusClosed
Appointed10 December 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMasahiro Otsuka
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed29 March 1996(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 22 October 1996)
RoleCompany Director
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1X 5DA
Director NameWilliam Munro Holmes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressPine Lodge 1 Pine Road
Edlesborough
Dunstable
Bedfordshire
LU6 2EJ
Director NameMr Alan John Rice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 November 1991)
RoleCompany Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU
Secretary NameMr Alan John Rice
NationalityBritish
StatusResigned
Appointed26 October 1991(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 November 1991)
RoleCompany Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU
Secretary NameMr Graham John Lee
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 1992)
RoleCompany Director
Correspondence Address22 Sunray Avenue
Bromley
Kent
BR2 8EW
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1995)
RoleChartered Accountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Director NameMaurice Joseph O'Shea
NationalityBritish
StatusResigned
Appointed27 January 1995(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address64 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameChristopher Thomas Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 1996)
RoleChartered Accountant
Correspondence AddressFlat 72f Marquess Road
Islington
London
N1 2PX

Location

Registered Address33/34 Soho Square
London
W1V 6DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (5 pages)
6 October 1995Return made up to 12/10/95; full list of members (14 pages)
6 October 1995Director resigned;new director appointed (6 pages)