Company NamePress Offshore Group Limited
DirectorAMEC Nominees Limited
Company StatusActive
Company Number01304794
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusCurrent
Appointed08 June 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusCurrent
Appointed08 June 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(16 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 1994)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Filing History

20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2015Restoration by order of the court (4 pages)
31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003Voluntary strike-off action has been suspended (1 page)
7 October 2003Voluntary strike-off action has been suspended (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
13 June 2003Director resigned (1 page)
28 February 2003Restoration by order of the court (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 July 1993Return made up to 08/06/93; no change of members (4 pages)
27 June 1991Return made up to 08/06/91; full list of members (7 pages)
19 January 1989Registered office changed on 19/01/89 from: 14 south audley street, london, W1Y 5DP (1 page)
12 August 1983Annual return made up to 30/07/82 (4 pages)
18 September 1980Annual return made up to 07/08/80 (4 pages)
31 August 1978Annual return made up to 18/07/78 (4 pages)