Company NamePressplan Limited
Company StatusDissolved
Company Number03748923
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 May 2006(7 years after company formation)
Appointment Duration8 years, 7 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2002)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed15 April 1999(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusResigned
Appointed01 October 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.pressplay.co.uk/
Email address[email protected]
Telephone01371 310120
Telephone regionGreat Dunmow

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Praxis Real Estate Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,841
Cash£1
Current Liabilities£3,842

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 08/04/07; full list of members (7 pages)
4 June 2007Return made up to 08/04/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
9 May 2006Return made up to 08/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Return made up to 08/04/05; full list of members (6 pages)
6 May 2005Return made up to 08/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
29 April 2003Return made up to 08/04/03; full list of members (6 pages)
29 April 2003Return made up to 08/04/03; full list of members (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
24 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
26 September 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
26 September 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
30 May 2001Return made up to 08/04/01; full list of members (6 pages)
30 May 2001Return made up to 08/04/01; full list of members (6 pages)
7 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 February 2000Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (2 pages)
21 January 2000Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
8 April 1999Incorporation (12 pages)
8 April 1999Incorporation (12 pages)