Company NamePress International Construction Limited
Company StatusDissolved
Company Number00606924
CategoryPrivate Limited Company
Incorporation Date25 June 1958(65 years, 9 months ago)
Dissolution Date10 April 2011 (12 years, 11 months ago)
Previous NameWilliam Press(International)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusClosed
Appointed31 August 2009(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2011)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed20 June 2003(45 years after company formation)
Appointment Duration7 years, 9 months (closed 10 April 2011)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NamePeter Roy Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleCommercial Director
Correspondence AddressTower House 16 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameMr Rudi Kisjes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed08 June 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHigher Heyes Farm
Ball Lane
Kingsley
Cheshire
WA6 8HP
Director NameBrian Noddings
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2006)
RoleAccountant
Correspondence Address6 Leith Road
Darlington
County Durham
DL3 8BG
Director NamePaul Kevin Quigley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address15 Marlborough Road
Bowdon
Altrincham
Cheshire
WA14 2RR
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(47 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2009)
RoleLl12 8lh
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at 1Amec PLC
100.00%
Ordinary
1 at 1Amec Nominees Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2011Final Gazette dissolved following liquidation (1 page)
10 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2010Declaration of solvency (3 pages)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-17
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2010Declaration of solvency (3 pages)
29 September 2009Director appointed christopher laskey fidler (3 pages)
29 September 2009Secretary appointed kim andrea hand (2 pages)
29 September 2009Director appointed christopher laskey fidler (3 pages)
29 September 2009Appointment Terminated Secretary christpher fidler (1 page)
29 September 2009Appointment terminated director peter holland (1 page)
29 September 2009Appointment Terminated Director peter holland (1 page)
29 September 2009Secretary appointed kim andrea hand (2 pages)
29 September 2009Appointment terminated secretary christpher fidler (1 page)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 May 2008Accounts made up to 31 December 2007 (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 February 2007Accounts made up to 31 December 2006 (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 May 2006Accounts made up to 31 December 2005 (3 pages)
11 July 2005Return made up to 08/06/05; full list of members (3 pages)
11 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts made up to 31 December 2004 (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 September 2001Accounts made up to 31 December 2000 (6 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
20 September 2000Accounts made up to 31 December 1999 (6 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
21 October 1999Accounts made up to 31 December 1998 (7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 September 1998Accounts made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 October 1996Accounts made up to 31 December 1995 (5 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
19 October 1995Accounts made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)