Company NamePressglue Limited
Company StatusDissolved
Company Number07515169
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameJonathan Simon Farber
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Malvern Road
Knutsford
Cheshire
WA16 0EH
Director NameMiss Anna Penelope Slater
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Leigh Road
Boothstown Worsley
Manchester
M28 1LW
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2016)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websitewww.pressglue.co.uk

Location

Registered AddressEba Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

51 at £1John Haynes
51.00%
Ordinary
35 at £1Steven Wood
35.00%
Ordinary
14 at £1Ian Greig
14.00%
Ordinary

Financials

Year2014
Net Worth-£479,747
Current Liabilities£506,615

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Termination of appointment of Anna Penelope Slater as a director on 5 June 2017 (2 pages)
31 July 2017Termination of appointment of Anna Penelope Slater as a director on 5 June 2017 (2 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017 (1 page)
17 February 2017Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 April 2016Termination of appointment of Sh Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
22 April 2016Termination of appointment of Sh Company Secretaries Limited as a secretary on 6 April 2016 (2 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
1 July 2015Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 July 2015Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Amended accounts made up to 28 February 2013 (4 pages)
24 March 2014Amended accounts made up to 28 February 2013 (4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
24 December 2013Amended accounts made up to 29 February 2012 (5 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 December 2013Amended accounts made up to 29 February 2012 (5 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 October 2013Termination of appointment of Jonathan Farber as a director (2 pages)
22 October 2013Termination of appointment of Jonathan Farber as a director (2 pages)
16 October 2013Appointment of Anna Penelope Slater as a director (3 pages)
16 October 2013Appointment of Anna Penelope Slater as a director (3 pages)
18 March 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Jonathan Simon Farber on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Jonathan Simon Farber on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
30 September 2011Director's details changed for Jonathan Simon Farber on 25 September 2011 (3 pages)
30 September 2011Director's details changed for Jonathan Simon Farber on 25 September 2011 (3 pages)
29 June 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
29 June 2011Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
28 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
28 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
24 June 2011Second filing of AP04 previously delivered to Companies House (5 pages)
24 June 2011Second filing of AP04 previously delivered to Companies House (5 pages)
15 June 2011Appointment of Jonathan Simon Farber as a director
  • ANNOTATION A Second Filed AP01 was registered on 28/06/2011
(4 pages)
15 June 2011Appointment of Sh Company Secretaries Limited as a secretary
  • ANNOTATION A Second Filed AP04 was registered on 24/06/2011
(4 pages)
15 June 2011Appointment of Jonathan Simon Farber as a director
  • ANNOTATION A Second Filed AP01 was registered on 28/06/2011
(4 pages)
15 June 2011Appointment of Sh Company Secretaries Limited as a secretary
  • ANNOTATION A Second Filed AP04 was registered on 24/06/2011
(4 pages)
10 June 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 June 2011 (2 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
(3 pages)
11 March 2011Termination of appointment of Lee Gilburt as a director (2 pages)
11 March 2011Termination of appointment of Lee Gilburt as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)