Company NameStrawberry Press Limited
DirectorNigel Charles Williams
Company StatusDissolved
Company Number02725901
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNigel Charles Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleFeatures Executive
Correspondence AddressThe Spread Eagle
Sawley Forest Of Bowland
Clitheroe
Lancashire
BB7 4NH
Secretary NameYsanne Mary Williams
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Spread Eagle
Sawley Forest Of Bowland
Clitheroe
Lancashire
BB7 4NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 2000Liquidators statement of receipts and payments (5 pages)
6 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2000Liquidators statement of receipts and payments (7 pages)
28 April 1999Registered office changed on 28/04/99 from: princes house 61-71 charles street blackpool lancashire FY1 9GF (1 page)
26 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 1999Appointment of a voluntary liquidator (2 pages)
26 April 1999Statement of affairs (5 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 24/06/97; full list of members (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Registered office changed on 02/02/97 from: 16 birley street blackpool FY1 1DU (1 page)
7 July 1996Return made up to 24/06/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1995Return made up to 24/06/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)