This company is commonly known as Impress Group Limited. The company was founded 27 years ago and was given the registration number 03333785. The firm's registered office is in LEEDS. You can find them at Po Box 61 Cloth Hall Court, 14 King Street, Leeds, . This company's SIC code is 5143 - Wholesale electric household goods.
Name | : | IMPRESS GROUP LIMITED |
---|---|---|
Company Number | : | 03333785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 1997 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 61 Cloth Hall Court, 14 King Street, Leeds, LS1 2JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School, Kynnersley, Telford, TF6 6DX | Secretary | 30 June 2000 | Active |
11 Jubilee Road, Chapel En Le Frith, High Peak, SK23 9SU | Director | 30 November 2000 | Active |
The Old School, Kynnersley, Telford, TF6 6DX | Director | 30 June 2000 | Active |
3 Hillrise, Walton On Thames, KT12 2PE | Secretary | 26 August 1998 | Active |
13 St Andrews Walk, Cobham, KT11 3EQ | Secretary | 09 April 1997 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 18 March 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 March 1997 | Active |
39 Kenway Road, London, SW5 0RE | Director | 09 April 1997 | Active |
3 Hillrise, Walton On Thames, KT12 2PE | Director | 09 April 1997 | Active |
Selacourt Heathfield Close, Woking, GU22 7JQ | Director | 09 April 1997 | Active |
Saint Edwards House, 18 Villiers Road, Southsea, PO5 2HQ | Director | 27 March 1998 | Active |
16 Greenhill Lane, Wheaton Aston, Stafford, ST19 9PL | Director | 09 April 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 March 1997 | Active |
1 Bruce Grove, Orpington, BR6 0HF | Director | 02 September 1998 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 18 March 1997 | Active |
31 Mill Lane, Clophill, MK45 4BX | Director | 09 April 1997 | Active |
Whittlebury House, Station Road, Admaston, Telford, TF5 0AW | Director | 30 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2005-09-12 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2005-09-12 | Insolvency | Legacy. | Download |
2005-06-03 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2004-07-16 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2003-12-24 | Insolvency | Legacy. | Download |
2003-06-02 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2002-06-10 | Address | Legacy. | Download |
2002-05-30 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
2001-12-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2001-10-11 | Address | Legacy. | Download |
2001-08-22 | Miscellaneous | Miscellaneous. | Download |
2001-08-22 | Insolvency | Liquidation receiver administrative receivers report. | Download |
2001-05-21 | Insolvency | Legacy. | Download |
2001-03-28 | Annual return | Legacy. | Download |
2001-03-28 | Officers | Legacy. | Download |
2000-12-21 | Officers | Legacy. | Download |
2000-11-23 | Accounts | Accounts with accounts type full. | Download |
2000-11-02 | Accounts | Accounts with accounts type full. | Download |
2000-10-25 | Officers | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
2000-10-17 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.