This company is commonly known as Pressroom Plus Ltd. The company was founded 18 years ago and was given the registration number 05519530. The firm's registered office is in DERBY. You can find them at Smith Cooper St Helen's House, King Street, Derby, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | PRESSROOM PLUS LTD |
---|---|---|
Company Number | : | 05519530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 July 2005 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smith Cooper St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Altbarn Close, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9HY | Director | 14 April 2008 | Active |
Unit 2, Altbarn Close, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9HY | Director | 23 July 2015 | Active |
10 Pirie Road, West Bergholt, Colchester, CO6 3TA | Secretary | 08 May 2006 | Active |
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, CO4 9TZ | Secretary | 29 November 2013 | Active |
14 Vale Close, Colchester, CO4 0JS | Secretary | 27 July 2005 | Active |
Hillhouse Farm, Crown Lane North, Ardleigh, Colchester, CO7 7RB | Secretary | 17 August 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 27 July 2005 | Active |
14 Vale Close, Colchester, CO4 0JS | Director | 27 July 2005 | Active |
14 Vale Close, The Annexe, Colchester, CO4 0JS | Director | 09 June 2006 | Active |
10 Pirie Road, West Bergholt, Colchester, CO6 3TA | Director | 08 May 2006 | Active |
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, CO4 9TZ | Director | 29 November 2013 | Active |
Hill House Farm, Crown Lane North, Ardleigh, Colchester, CO7 7RB | Director | 17 August 2005 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 27 July 2005 | Active |
Neil Richard Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Bullock Wood Close, Colchester, United Kingdom, CO4 0HX |
Nature of control | : |
|
Hubergroup Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit D4, Linkmen Close, Nottingham, United Kingdom, |
Nature of control | : |
|
Ian Michael Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Altbarn Close, Wyncolls Road, Colchester, England, CO4 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-25 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Accounts | Change account reference date company current shortened. | Download |
2018-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.