Company NameAdverprint (Envelopes) Limited
Company StatusDissolved
Company Number02352102
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RolePrinter
Correspondence Address54 Cecil Aldin Drive
Tilehurst
Reading
Berkshire
RG3 6YP
Director NameDavid John Howland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RolePrinter
Correspondence Address59 Swepstone Close
Lower Earley
Reading
Berkshire
RG6 3EY
Director NameMr James Robert Douglas Moxon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1996)
RoleWholesaler
Correspondence AddressPendeen 54 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMrs Jane Sarah Moxon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1996)
RoleManager
Correspondence AddressPendeen 54 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMr Laurence Law Rutter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RolePrinter
Correspondence Address14 Barbaras Meadow
Tilehurst
Reading
Berkshire
RG3 6YF
Secretary NameMrs Jane Sarah Moxon
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressPendeen 54 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD

Location

Registered Address1 Bell Yard
London
WC2A 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
6 December 1996Director resigned (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Secretary resigned;director resigned (1 page)
8 February 1996Return made up to 01/02/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 01/02/95; no change of members (4 pages)