Company NamePress (Humberside Fabricators) Limited
Company StatusDissolved
Company Number02281788
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 8 months ago)
Dissolution Date20 August 1996 (27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 20 August 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed21 September 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 August 1996)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMr Alan Tony Eckford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Temple Mill Island
Bisham
Marlow
Berkshire
SL7 1SQ
Director NameMr David Ernest George Manning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE

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

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
15 March 1996Application for striking-off (1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995New director appointed (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)