PRESS DISPENSARY LIMITED
Overview
Company Name | PRESS DISPENSARY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04680399 |
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 PRESS DISPENSARY LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is PRESS DISPENSARY LIMITED located?
Registered Office Address | c/o JOHN MICHAEL CHIPCHASE 72 Eastern Way Ponteland NE24 9RE Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRESS DISPENSARY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for PRESS DISPENSARY 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE England to C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE on Feb 08, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE on Feb 08, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on Jan 18, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Joseph Shepherd on Jan 28, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lucraft Secretarial Limited as a secretary on Jan 14, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * 19 New Road Brighton East Sussex BN1 1UF* on Mar 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Director's details changed for Joanne Chipchase on Jan 28, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AA | ||||||||||
Who are the officers of PRESS DISPENSARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIPCHASE, Joanne | Director | Eastern Way Ponteland NE20 9RE Newcastle Upon Tyne 72 United Kingdom | United Kingdom | British | New Media | 75920630006 | ||||||||
SHEPHERD, Robert Joseph | Director | 10 Western Street BN1 2PG Brighton Flat 2 East Sussex United Kingdom | England | British | Business Comunication Services | 63708850004 | ||||||||
CHIPCHASE, Joanne | Secretary | 20 Marine Parade Rottingdean BN2 7HQ Brighton | British | New Media | 75920630002 | |||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
LUCRAFT SECRETARIAL LIMITED | Secretary | New Road BN1 1UF Brighton 19 East Sussex United Kingdom |
| 113397390001 | ||||||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of PRESS DISPENSARY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Joseph Shepherd | Apr 06, 2016 | Western Street BN1 2PG Brighton 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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