Company NameAcorn Reprographics Limited
Company StatusDissolved
Company Number02655222
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Ronald Craig
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 25 February 2003)
RoleLitho Plate Maker
Correspondence Address81 Westlea Avenue
Garston
Watford
Hertfordshire
WD2 4NJ
Secretary NameMrs Beryl Hilda Craig
NationalityBritish
StatusClosed
Appointed12 November 1991(3 weeks, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address81 Westlea Avenue
Garston
Watford
Hertfordshire
WD2 4NJ
Director NameMr Michael Wingate
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleLitho Plate Maker
Country of ResidenceEngland
Correspondence Address2 Bayshill Rise
Northolt
Middlesex
UB5 4LS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressUnit 111 Safestore
5-10 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£35,006
Gross Profit£27,793
Current Liabilities£19,171

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
17 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
11 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
24 May 2001Full accounts made up to 30 November 2000 (12 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 November 1999 (13 pages)
25 October 1999Return made up to 18/10/99; full list of members (6 pages)
12 March 1999Full accounts made up to 30 November 1998 (13 pages)
12 October 1998Return made up to 18/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1998Registered office changed on 03/09/98 from: 81 westlea avenue garston watford WD2 4NJ (1 page)
30 April 1998Full accounts made up to 30 November 1997 (13 pages)
17 October 1997Return made up to 18/10/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 November 1996 (13 pages)
14 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Full accounts made up to 30 November 1995 (13 pages)
10 October 1995Return made up to 18/10/95; full list of members (6 pages)