Company NameEx-Press Processing Limited
Company StatusDissolved
Company Number03870739
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Hunt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(7 months after company formation)
Appointment Duration21 years, 9 months (closed 22 March 2022)
RoleClothing Dist
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Lancashire
BL0 9HT
Secretary NameMs Nadine Anderton
NationalityBritish
StatusClosed
Appointed06 June 2000(7 months after company formation)
Appointment Duration21 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crescent Avenue
Farnworth
Bolton
Lancashire
BL4 9NH
Director NameMs Nadine Anderton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Crescent Avenue
Farnworth
Bolton
Lancashire
BL4 9NH
Director NameMrs Mary Theresa Hunt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2021(22 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Lancashire
BL0 9HT
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.ex-pressprocessing.co.uk/
Email address[email protected]
Telephone01204 705757
Telephone regionBolton

Location

Registered Address14 Market Place
Ramsbottom
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gregory Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£256,222
Cash£205,042
Current Liabilities£51,982

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 August 2020Registered office address changed from Bolton Textile Mill Cawdor Street, Farnworth, Bolton Lancashire BL4 7EA to 14 Market Place Ramsbottom Lancashire BL0 9HT on 5 August 2020 (2 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 October 2014Resolutions
  • RES13 ‐ Sub div 30/06/2014
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div 30/06/2014
(1 page)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Gregory Hunt on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gregory Hunt on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gregory Hunt on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Nadine Anderton on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Nadine Anderton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Nadine Anderton on 1 October 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / gregory hunt / 01/12/2007 (1 page)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / gregory hunt / 01/12/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Return made up to 03/11/07; full list of members (3 pages)
28 November 2007Return made up to 03/11/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Return made up to 03/11/06; full list of members (3 pages)
12 January 2007Return made up to 03/11/06; full list of members (3 pages)
23 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
5 December 2005Return made up to 03/11/05; full list of members (7 pages)
5 December 2005Return made up to 03/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
8 December 2003Return made up to 03/11/03; full list of members (6 pages)
8 December 2003Return made up to 03/11/03; full list of members (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
3 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 February 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 June 2000Registered office changed on 12/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
3 November 1999Incorporation (16 pages)
3 November 1999Incorporation (16 pages)