PRESSDALE FACTORS LIMITED
Overview
Company Name | PRESSDALE FACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03812663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESSDALE FACTORS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PRESSDALE FACTORS LIMITED located?
Registered Office Address | 72 Ashover Road Old Tupton S42 6HJ Chesterfield Derbyshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRESSDALE FACTORS LIMITED?
Company Name | From | Until |
---|---|---|
PREVAILING SPLENDOUR LIMITED | Jul 23, 1999 | Jul 23, 1999 |
What are the latest accounts for PRESSDALE FACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for PRESSDALE FACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Ryan as a director on May 22, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 72 Ashover Road Old Tupton Chesterfield SH2 6HJ on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jul 23, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||
Registered office address changed from Clay X Works Market Street Clay Cross S45 9NE on Oct 13, 2009 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2008 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Amended accounts made up to Jul 31, 2006 | 8 pages | AAMD | ||||||||||
Amended accounts made up to Jul 31, 2005 | 7 pages | AAMD | ||||||||||
Amended accounts made up to Jul 31, 2005 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jul 31, 2006 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 88(2)R |
Who are the officers of PRESSDALE FACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTTON, Debbie | Secretary | Tregenna Stretton Road, Clay Cross S45 9AQ Chesterfield Derbyshire | British | Bank Clerk | 80622580001 | |||||
HUTTON, Debbie | Director | Tregenna Stretton Road, Clay Cross S45 9AQ Chesterfield Derbyshire | England | British | Bank Clerk | 80622580001 | ||||
TOPLISS, Gerald Peter | Secretary | 3 Millfield Park Mill Lane Old Tupton S42 6AD Chesterfield Derbyshire | British | Consultant | 60951170001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
HAVARD, Stephen John | Director | Ty Gwyn Clos Hereford Penygawsi CF72 8QJ Talbot Green Mid Glamorgan | British | Company Director\ | 74301910001 | |||||
RYAN, Roger | Director | 72 Ashover Road S42 6HJ Tupton Derbyshire | England | British | Co Director | 58868070001 | ||||
TOPLISS, Gerald Peter | Director | 3 Millfield Park Mill Lane Old Tupton S42 6AD Chesterfield Derbyshire | British | Consultant | 60951170001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0