Company NameRobert Ellwood Print Services Limited
Company StatusDissolved
Company Number03439164
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Bennett Ellwood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address27 Bishopton Drive
Macclesfield
Cheshire
SK11 8TS
Director NameEdmund Victor Lord
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTregate House West Road
Bowdon
Altrincham
Cheshire
WA14 2LA
Director NameAnthony Bryan Stockton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garth Heights
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BA
Secretary NameRobert Bennett Ellwood
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address27 Bishopton Drive
Macclesfield
Cheshire
SK11 8TS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1999Application for striking-off (1 page)
26 October 1998Return made up to 24/09/98; full list of members (6 pages)
26 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 September 1997Incorporation (12 pages)