Company NameClarendon Press Limited
Company StatusDissolved
Company Number03713274
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameOpenword Limited

Business Activity

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

Directors

Director NameMr Thomas William Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address154 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameRaymond Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 June 2006)
RolePrinter
Correspondence Address56 Sunland Avenue
Bexleyheath
Kent
DA6 8LP
Secretary NameRaymond Taylor
NationalityBritish
StatusClosed
Appointed26 March 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 June 2006)
RolePrinter
Correspondence Address56 Sunland Avenue
Bexleyheath
Kent
DA6 8LP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnits 24-26
The Io Centre Armstrong Road
The Royal Arsenal, Woolwich
Arsenal
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,349
Current Liabilities£2,530

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
8 February 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 February 2005Registered office changed on 07/02/05 from: 32/34 clarendon rise london SE13 5EY (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 15/02/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 15/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 15/02/00; full list of members (6 pages)
3 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 32-34 clarendon rise london SE13 5EY (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 March 1999Memorandum and Articles of Association (10 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1999Company name changed openword LIMITED\certificate issued on 12/03/99 (2 pages)
15 February 1999Incorporation (16 pages)