Company NamePressing Services Limited
Company StatusDissolved
Company Number04894959
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Helena Myra Lister
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameLionel Lister
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Secretary NameLionel Lister
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,268
Current Liabilities£5,412

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 76 manchester road denton manchester M34 3PS (1 page)
8 September 2009Registered office changed on 08/09/2009 from 76 manchester road denton manchester M34 3PS (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
6 October 2008Return made up to 10/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 November 2007Return made up to 10/09/07; no change of members (7 pages)
30 November 2007Return made up to 10/09/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 10/09/06; full list of members (7 pages)
18 October 2006Return made up to 10/09/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 10/09/05; full list of members (7 pages)
27 September 2005Return made up to 10/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 November 2004Return made up to 10/09/04; full list of members (7 pages)
18 November 2004Return made up to 10/09/04; full list of members (7 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New secretary appointed (2 pages)
10 September 2003Incorporation (16 pages)
10 September 2003Incorporation (16 pages)