Company NameModern Press Limited
Company StatusDissolved
Company Number00428238
CategoryPrivate Limited Company
Incorporation Date23 January 1947(77 years, 3 months ago)
Dissolution Date31 October 2012 (11 years, 5 months ago)
Previous NameModern Press (Maidstone) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Peter Alan Baggott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(44 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 31 October 2012)
RolePrinter
Correspondence Address27 Staple Drive
Staplehurst
Tonbridge
Kent
TN12 0SH
Director NameGeraldine Rose Baggott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 31 October 2012)
RoleCompany Director
Correspondence Address27 Staple Drive
Staplehurst
Tonbridge
Kent
TN12 0SH
Secretary NameGeraldine Rose Baggott
NationalityBritish
StatusClosed
Appointed07 March 2005(58 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 31 October 2012)
RoleCompany Director
Correspondence Address27 Staple Drive
Staplehurst
Tonbridge
Kent
TN12 0SH
Director NameElaine Ann Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2005)
RoleSecretary
Correspondence AddressHawthorns
Monkswell Lane Mugswell
Coulsden
CR5 3SU
Director NamePeter Robert Hayes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2005)
RolePrinter
Correspondence AddressHawthorns
Monkswell Lane Mugswell
Coulsden
CR5 3SU
Secretary NamePeter Robert Hayes
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressHawthorns
Monkswell Lane Mugswell
Coulsden
CR5 3SU
Director NameSimon Roger Alec Germaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(50 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 August 2004)
RoleProduction Manager
Correspondence Address16 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameNicholas Robert Hayes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1998)
RoleSales Representative
Correspondence AddressWhitings Cottage Clears Farm
The Clears
Reigate
Surrey
RH2 9JL

Location

Registered Address2nd Floor, Portland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2.8k at 1Peter Alan Baggott
50.00%
Deferred
2.8k at 1Peter Alan Baggott
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,409,559
Cash£5,774
Current Liabilities£118,639

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
31 July 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
31 July 2012Liquidators statement of receipts and payments to 20 July 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
(1 page)
12 April 2010Statement of affairs with form 4.19 (7 pages)
12 April 2010Statement of affairs with form 4.19 (7 pages)
9 March 2010Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Bridge Industrial Centre 18 Wharf Road Tovil Maidstone Kent ME15 6RR on 9 March 2010 (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
3 October 2005Return made up to 31/07/05; full list of members (8 pages)
3 October 2005Return made up to 31/07/05; full list of members (8 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 August 2004Return made up to 31/07/04; full list of members (9 pages)
19 August 2004Return made up to 31/07/04; full list of members (9 pages)
12 January 2004Return made up to 31/07/03; full list of members (9 pages)
12 January 2004Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 August 2002Return made up to 31/07/02; full list of members (9 pages)
6 August 2002Return made up to 31/07/02; full list of members (9 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
25 May 2001Full accounts made up to 30 September 2000 (9 pages)
25 May 2001Full accounts made up to 30 September 2000 (9 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
30 December 1999Full accounts made up to 30 September 1998 (9 pages)
30 December 1999Full accounts made up to 30 September 1998 (9 pages)
17 November 1999Return made up to 31/07/99; full list of members (8 pages)
17 November 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1998Registered office changed on 14/09/98 from: 37 church street tovil maidstone kent ME15 6RD (1 page)
14 September 1998Registered office changed on 14/09/98 from: 37 church street tovil maidstone kent ME15 6RD (1 page)
14 September 1998Return made up to 31/07/98; no change of members (6 pages)
14 September 1998Return made up to 31/07/98; no change of members (6 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 31/07/97; full list of members (6 pages)
29 July 1997Return made up to 31/07/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1995Particulars of mortgage/charge (3 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
2 October 1986Full accounts made up to 30 September 1985 (4 pages)