Company NamePressform Services Limited
Company StatusDissolved
Company Number04637630
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Handley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address16 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JW
Secretary NameLynda Margaret Handley
NationalityBritish
StatusClosed
Appointed08 January 2004(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address16 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road, Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
13 March 2006Return made up to 15/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2005Return made up to 15/01/05; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 April 2004Return made up to 15/01/04; full list of members (6 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2003Incorporation (11 pages)