Company NameAcorn Pre-Press Limited
Company StatusDissolved
Company Number03015508
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameMatchenjoy Limited

Business Activity

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

Directors

Director NameMr Roger Keith Bailey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 1999)
RoleRepresentative
Correspondence AddressThe Cottage
Holt Lane
Hook
Hampshire
RG27 9EP
Director NameMr Roger Edward Blake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 1999)
RoleRepresentative
Correspondence Address15 Highgrove
Tunbridge Wells
Kent
TN2 5NF
Director NameMr John Adrian Stammers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 10 August 1999)
RoleRepresentative
Correspondence Address4 Farthingfield
Wrotham
Sevenoaks
Kent
TN15 7DL
Secretary NameMr John Adrian Stammers
NationalityBritish
StatusClosed
Appointed26 January 1996(12 months after company formation)
Appointment Duration3 years, 6 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address4 Farthingfield
Wrotham
Sevenoaks
Kent
TN15 7DL
Director NameMr James Chee Mun Liew
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 1996)
RoleAccountant
Correspondence Address56 Park Avenue North
London
NW10 1JY
Director NameDavid Young
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 1995)
RoleProduction Director
Correspondence Address8 Clermont Close
Hempstead
Gillingham
Kent
ME7 3TQ
Secretary NameMr James Chee Mun Liew
NationalityMalaysian
StatusResigned
Appointed08 February 1995(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 1996)
RoleAccountant
Correspondence Address56 Park Avenue North
London
NW10 1JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration1 week, 5 days (resigned 08 February 1995)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-4 Bakers Yard
Bakers Row
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 March 1999Application for striking-off (1 page)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
23 October 1998Auditor's resignation (1 page)
30 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 January 1998Return made up to 30/01/98; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 March 1997Return made up to 30/01/97; no change of members (4 pages)
28 February 1996Full accounts made up to 31 August 1995 (13 pages)
22 February 1996Return made up to 30/01/96; full list of members (6 pages)
15 February 1996New secretary appointed (2 pages)
30 October 1995Director resigned (2 pages)
23 March 1995Accounting reference date notified as 31/08 (1 page)
23 March 1995Ad 12/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)