Company NameCloverleaf Press Limited
Company StatusDissolved
Company Number02858375
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Peter Dragoni
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Leaway
Billericay
Essex
CM12 9QP
Director NameAlan Patrick Flanagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Hogarth Court
Fountain Drive
London
SE19 1UJ
Secretary NameAlan Patrick Flanagan
NationalityBritish
StatusClosed
Appointed22 November 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address22 Hogarth Court
Fountain Drive
London
SE19 1UJ
Director NameBert Brooks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Central Avenue
Welling
Kent
DA16 3AZ
Secretary NameRose Brooks
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Central Avenue
Welling
Kent
DA16 3AZ

Location

Registered AddressUnit 24
Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
23 March 1996Particulars of mortgage/charge (3 pages)
4 December 1995New secretary appointed (2 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
19 July 1995Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Full accounts made up to 31 October 1994 (8 pages)
21 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)