Company NamePressing Matters Ironing Service Limited
Company StatusDissolved
Company Number03897874
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Bosson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edward Avenue
Smithybridge
Littleborough
Lancashire
OL15 8QW
Secretary NameMr Stuart Neil Chadwick
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Spencer Lane
Rochdale
Lancashire
OL11 5PE
Director NameBeryl Bosson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edward Avenue
Littleborough
Lancashire
OL15 8QW
Director NameBrian Bosson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edward Avenue
Littleborough
Lancashire
OL15 8QW
Director NameIan Bosson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sawmill Way
Littleborough
Lancashire
OL15 8SD
Director NameJill Hill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Elmsfield Avenue
Rochdale
Lancashire
OL11 5XA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Derek Bosson
100.00%
Ordinary

Financials

Year2014
Net Worth£47,638
Current Liabilities£31,892

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 July 2004Delivered on: 27 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 452 oldham road middleton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2002Delivered on: 21 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
11 November 2016Termination of appointment of Jill Hill as a director on 20 October 2016 (1 page)
11 November 2016Termination of appointment of Jill Hill as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Beryl Bosson as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Ian Bosson as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Brian Bosson as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Stuart Neil Chadwick as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Beryl Bosson as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Stuart Neil Chadwick as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Ian Bosson as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Brian Bosson as a director on 20 October 2016 (1 page)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(9 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Director's details changed for Jill Hill on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Derek Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Brian Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Beryl Bosson on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Beryl Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Brian Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Derek Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Beryl Bosson on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Jill Hill on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Jill Hill on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Brian Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Derek Bosson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Bosson on 2 October 2009 (2 pages)
6 February 2009Return made up to 21/12/08; full list of members (5 pages)
6 February 2009Return made up to 21/12/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 21/12/07; full list of members (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (4 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 21/12/05; full list of members (4 pages)
22 December 2005Return made up to 21/12/05; full list of members (4 pages)
30 December 2004Return made up to 21/12/04; full list of members (9 pages)
30 December 2004Return made up to 21/12/04; full list of members (9 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 21/12/02; full list of members (9 pages)
4 June 2003Return made up to 21/12/02; full list of members (9 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 21/12/01; full list of members (8 pages)
11 January 2002Return made up to 21/12/01; full list of members (8 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 January 2001Return made up to 21/12/00; full list of members (7 pages)
8 January 2001Return made up to 21/12/00; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o wyatt morris golland & co 200 drake street rochdale lancashire OL16 1PJ (1 page)
29 February 2000Registered office changed on 29/02/00 from: c/o wyatt morris golland & co 200 drake street rochdale lancashire OL16 1PJ (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
1 February 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
21 December 1999Incorporation (17 pages)
21 December 1999Incorporation (17 pages)