Company NameSurrey Fine Art Press Limited
Company StatusDissolved
Company Number02230481
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Gerald David Hill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RolePrinter
Correspondence Address3 Dale Lodge Road
Sunningdale
Berkshire
SL5 0LY
Secretary NameMr Anthony Paul Korner
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brantwood Avenue
Isleworth
Middlesex
TW7 7EX
Director NameMr Robert Eric Lightfoot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1991)
RoleAccountant
Correspondence AddressStepping Stones 239 Wishing Tree Road
St Leonards On Sea
East Sussex
TN38 9LA
Director NameStanley August Roston
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address25 Merton Lane
London
N6 6NB
Director NameMr Michael John Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1991)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Gennings
Lughorse Lane
Hunton
Kent
ME15 0QU

Location

Registered Address70 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1998Application for striking-off (1 page)
15 January 1998Return made up to 30/12/97; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1996Return made up to 30/12/95; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)