Company NameArc Proofing Limited
Company StatusDissolved
Company Number02785425
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date8 August 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameBryan Tumbridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 August 2000)
RoleLithographer
Correspondence Address72 Springfield Drive
Ilford
Essex
IG2 6QS
Secretary NameTeresa Tumbridge
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address72 Springfield Drive
Ilford
Essex
IG2 6QS
Director NameDavid Ballantyne Affleck
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleLithographer
Correspondence AddressCrains Cottage
Godmanstone
Dorchester
Dorset
DT2 7AH
Director NameNigel Andrew Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleLithographer
Correspondence AddressStanstead Abbotts
Ware
Hertfordshire
SG12 8JL
Secretary NameDavid Ballantyne Affleck
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleLithographer
Correspondence AddressCrains Cottage
Godmanstone
Dorchester
Dorset
DT2 7AH
Director NameMildred Mary Affleck
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressCrains Cottage
Dorchester
Dorset
DA2 7AH
Director NameJayne Hughes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address26 Lawrence Avenue
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEppings
11 Forest Drive
Woodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
8 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Registered office changed on 05/01/99 from: hampton house 124 hampton road ilford essex IG1 1PR (1 page)
21 July 1998Accounts made up to 31 October 1997 (10 pages)
1 May 1998Registered office changed on 01/05/98 from: 4/8 emerson street london SE1 9DU (1 page)
4 March 1998Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
13 November 1997Ad 01/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 March 1996Return made up to 01/02/96; full list of members (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)