Company NameThe Oval Press Limited
Company StatusDissolved
Company Number02712207
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameKeith Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years after company formation)
Appointment Duration6 years, 3 months (closed 05 September 2000)
RolePrint Manager
Correspondence AddressBridge End Cottage
33 Bridge Street
Saffron Walden
Essex
CB10 1BT
Secretary NameViolet Jones
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years after company formation)
Appointment Duration6 years, 3 months (closed 05 September 2000)
RoleSecretary
Correspondence Address5 Darrent Lane
South Ockendon
Essex
Director NameMr Kenneth Alan Blackman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address43 Tudor Gardens
Leigh On Sea
Essex
SS9 3AE
Director NameMr Gary John Bristow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCapri Braintree Road
Great Dunmow
Dunmow
Essex
CM6 1HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePNB Associates Limited (Corporation)
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 31 May 1994)
Correspondence Address31 Harley Street
London
W1N 1DA

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
5 June 1999Registered office changed on 05/06/99 from: 31 harley street london W1N 1DA (1 page)
27 May 1998Return made up to 06/05/98; full list of members (6 pages)
1 July 1997Return made up to 06/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 January 1997Amended accounts made up to 30 June 1995 (5 pages)
24 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)