Company NamePressmart Limited
Company StatusDissolved
Company Number04017373
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAndrew Bonar McAllister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2010)
RoleCopy Shop
Correspondence Address36 Railway Road
Darwen
Lancashire
BB3 2RJ
Secretary NameAnthea McAllister
NationalityBritish
StatusClosed
Appointed01 August 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2010)
RoleStudent
Correspondence Address41 Crosby Road
Bolton
Lancashire
BL1 4EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address140 Chorley Old Road
Bolton
Lancashire
BL1 3AT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 19/06/09; full list of members (3 pages)
20 August 2009Return made up to 19/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 19/06/08; full list of members (3 pages)
13 August 2008Return made up to 19/06/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 July 2007Return made up to 19/06/07; no change of members (6 pages)
19 July 2007Return made up to 19/06/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 August 2006Return made up to 19/06/06; no change of members (6 pages)
4 August 2006Return made up to 19/06/06; no change of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 August 2005Return made up to 19/06/05; full list of members (6 pages)
1 August 2005Return made up to 19/06/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 August 2004Return made up to 19/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Return made up to 19/06/04; no change of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 August 2003Return made up to 19/06/03; full list of members (6 pages)
4 August 2003Return made up to 19/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 August 2002Return made up to 19/06/02; no change of members (6 pages)
15 August 2002Return made up to 19/06/02; no change of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 September 2001Return made up to 19/06/01; full list of members (6 pages)
20 September 2001Return made up to 19/06/01; full list of members (6 pages)
12 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 April 2001Registered office changed on 12/04/01 from: 23 railway road darwen lancashire BB3 2RG (1 page)
12 April 2001Registered office changed on 12/04/01 from: 23 railway road darwen lancashire BB3 2RG (1 page)
12 April 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
18 August 2000Registered office changed on 18/08/00 from: 41 crosby road bolton lancashire BL1 4EL (1 page)
18 August 2000Registered office changed on 18/08/00 from: 41 crosby road bolton lancashire BL1 4EL (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 June 2000Incorporation (7 pages)
19 June 2000Incorporation (7 pages)