Company NamePresa Systems Limited
Company StatusDissolved
Company Number02672521
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date14 July 1998 (25 years, 9 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 Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 1998)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Secretary NameMr Nicholas Michael Ogden
NationalityBritish
StatusClosed
Appointed18 May 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 1998)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameJonathan Paul Watkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(5 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 14 July 1998)
RoleSolicitor
Correspondence Address14 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameMr Michael David Fitton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameIan Scott Vicary
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 08 December 1992)
RoleSolicitor
Correspondence Address2 Manor Farm Cottages
Peel Hall Lane Ashton
Chester
CH3 8DE
Wales
Secretary NameMr Michael David Fitton
NationalityBritish
StatusResigned
Appointed12 February 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 1997)
RoleSolicitor
Correspondence Address6 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 St James' Square
Manchester
M2 6DR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998Application for striking-off (1 page)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
10 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 January 1996Return made up to 02/01/96; no change of members (4 pages)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)