Company NameWilliam Press Group Public Limited Company
Company StatusLiquidation
Company Number01547426
CategoryPublic Limited Company
Incorporation Date25 February 1981(43 years, 2 months ago)

Director

Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusCurrent
Appointed25 November 1993(12 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW

Location

Registered AddressSandiway House
Littledales Lane 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 July 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due7 July 2017 (overdue)

Filing History

10 April 2015Restoration by order of the court (4 pages)
10 April 2015Restoration by order of the court (4 pages)
9 June 1998Dissolved (1 page)
9 June 1998Dissolved (1 page)
9 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
9 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
20 January 1998Registered office changed on 20/01/98 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page)
20 January 1998Registered office changed on 20/01/98 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page)
9 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators' statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Resignation of a liquidator (3 pages)
22 January 1997Resignation of a liquidator (3 pages)
13 January 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators' statement of receipts and payments (5 pages)
5 July 1996Liquidators' statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators' statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators' statement of receipts and payments (5 pages)
10 July 1995Liquidators statement of receipts and payments (6 pages)
10 July 1995Liquidators' statement of receipts and payments (6 pages)
10 July 1995Liquidators' statement of receipts and payments (6 pages)
2 October 1986Return made up to 14/08/86; full list of members (4 pages)
2 October 1986Return made up to 14/08/86; full list of members (4 pages)
18 December 1984Accounts made up to 31 December 1983 (17 pages)
18 December 1984Accounts made up to 31 December 1983 (17 pages)
22 September 1983Accounts made up to 31 December 1982 (23 pages)
22 September 1983Accounts made up to 31 December 1982 (23 pages)
25 February 1981Incorporation (18 pages)
25 February 1981Incorporation (18 pages)