Company NameCommunity Press Limited
Company StatusDissolved
Company Number03813063
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDeborah Bernardette Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address14 Sandy Lane
Prestwich
Manchester
Lancashire
M25 9RY
Secretary NameDaniel Harris
NationalityBritish
StatusClosed
Appointed16 October 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address21 Haverfield Road
Blackley
Greater Manchester
M9 6LP
Director NamePatrick McGivern
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleDirctora
Country of ResidenceEngland
Correspondence Address41 Gaskell Street
Pendlebury
Manchester
M27 6PZ
Secretary NameHeen Ernst
NationalitySwiss
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Sandy Lane
Prestwich
Manchester
Lancashire
M25 9RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4th Floor Clayton House
59 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
25 May 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 November 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
25 October 2000Registered office changed on 25/10/00 from: 40 folly lane swinton manchester lancashire M27 0AJ (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Secretary resigned (2 pages)
23 July 1999Incorporation (10 pages)