Company NameInternational Pressroom Chemicals (UK) Limited
Company StatusDissolved
Company Number03934542
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameStudyhigh Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Francis Copping
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration16 years (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Hill Lane, Hurst Green
Blackburn
Lancashire
BB7 9QT
Director NameMr Richard Henry Sures
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 12 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1109 Baltusrol Lane
Marvin
North Carolina 28173
United States
Secretary NameGareth Leslie Owen Brooks
NationalityBritish
StatusClosed
Appointed19 December 2000(9 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 08 April 2016)
RoleSecretary
Country of ResidenceSpain
Correspondence Address12 Calle Austria
Ciudad De Las Comunicaciones
San Miguel De Salinas
Alicante
03193
Director NameGareth Leslie Owen Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration1 month (resigned 14 April 2000)
RoleSecretary
Correspondence Address21 Kinsley Drive
Worsley
Manchester
M28 0GD
Secretary NameGareth Leslie Owen Brooks
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration1 month (resigned 14 April 2000)
RoleCompany Director
Correspondence Address21 Kinsley Drive
Worsley
Manchester
M28 0GD
Director NameJeffery Howard Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2010 N 50th Avenue
Hollywood
Florida 33021
United States
Secretary NameMr Jonathan Francis Copping
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Hill Lane, Hurst Green
Blackburn
Lancashire
BB7 9QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor 3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£927,587
Cash£409
Current Liabilities£523,806

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Liquidators statement of receipts and payments to 17 December 2015 (12 pages)
8 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
8 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (12 pages)
8 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (12 pages)
8 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
14 October 2015Liquidators statement of receipts and payments to 30 September 2015 (12 pages)
14 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (12 pages)
14 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (12 pages)
6 November 2014Liquidators statement of receipts and payments to 30 September 2014 (12 pages)
6 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (12 pages)
6 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (12 pages)
9 October 2013Liquidators statement of receipts and payments to 30 September 2013 (8 pages)
9 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (8 pages)
9 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (8 pages)
5 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (20 pages)
5 October 2012Liquidators statement of receipts and payments to 30 September 2012 (20 pages)
5 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (20 pages)
1 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 May 2011Statement of affairs with form 2.14B (12 pages)
20 May 2011Statement of affairs with form 2.14B (12 pages)
11 May 2011Administrator's progress report to 7 April 2011 (18 pages)
11 May 2011Administrator's progress report to 7 April 2011 (18 pages)
11 May 2011Administrator's progress report to 7 April 2011 (18 pages)
12 January 2011Notice of deemed approval of proposals (2 pages)
12 January 2011Notice of deemed approval of proposals (2 pages)
7 December 2010Statement of administrator's proposal (34 pages)
7 December 2010Statement of administrator's proposal (34 pages)
15 October 2010Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 15 October 2010 (1 page)
13 October 2010Appointment of an administrator (1 page)
13 October 2010Appointment of an administrator (1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 900
(6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 900
(6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2010Termination of appointment of Jeffery Rose as a director (1 page)
25 February 2010Termination of appointment of Jeffery Rose as a director (1 page)
22 February 2010Resolutions
  • RES13 ‐ 11/02/2010
(2 pages)
22 February 2010Resolutions
  • RES13 ‐ 11/02/2010
(2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
12 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / gareth brooks / 01/09/2008 (2 pages)
18 March 2009Secretary's change of particulars / gareth brooks / 01/09/2008 (2 pages)
18 March 2009Director's change of particulars / richard sures / 01/09/2008 (1 page)
18 March 2009Director's change of particulars / richard sures / 01/09/2008 (1 page)
4 February 2009Accounts for a small company made up to 31 December 2007 (12 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (12 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (10 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (10 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD (1 page)
8 December 2006Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD (1 page)
7 November 2006Particulars of mortgage/charge (9 pages)
7 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
20 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 March 2005Return made up to 28/02/05; full list of members (7 pages)
23 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
22 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
24 January 2001Ad 19/12/00--------- £ si 600@1=600 £ ic 300/900 (2 pages)
24 January 2001Statement of affairs (7 pages)
24 January 2001Statement of affairs (7 pages)
24 January 2001Ad 19/12/00--------- £ si 600@1=600 £ ic 300/900 (2 pages)
16 January 2001Ad 19/12/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 January 2001Ad 19/12/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 December 2000Nc inc already adjusted 19/12/00 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 December 2000Nc inc already adjusted 19/12/00 (1 page)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000New director appointed (2 pages)
30 March 2000Memorandum and Articles of Association (9 pages)
30 March 2000Memorandum and Articles of Association (9 pages)
24 March 2000Company name changed studyhigh LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed studyhigh LIMITED\certificate issued on 27/03/00 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 March 2000Registered office changed on 23/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
28 February 2000Incorporation (13 pages)
28 February 2000Incorporation (13 pages)