Company NameActpress Limited
Company StatusDissolved
Company Number02073259
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Charles Gabriel Rifkind
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Terrace
St Johns Wood
London
NW8 9RG
Secretary NameMr Jonathan Levy
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NamePhilip Maurice Goldberg
Date of BirthMarch 1937 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RolePharmacist
Correspondence Address20 Carnethy Avenue
Colinton
Edinburgh
Midlothian
EH13 0DL
Scotland

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,097
Current Liabilities£144,836

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
31 March 2004Application for striking-off (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Registered office changed on 19/03/97 from: county chambers 33/34 railway street altrincham cheshire WA14 2RE (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 March 1996Return made up to 31/12/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
(12 pages)