Company NameMalvern Press Limited(The)
Company StatusDissolved
Company Number00547925
CategoryPrivate Limited Company
Incorporation Date19 April 1955(69 years ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLeslie Herbert Wynn
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(36 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NamePeter Godfrey Wynn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(36 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameViolet Rosemary Wynn
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(36 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NamePeter Godfrey Wynn
NationalityBritish
StatusClosed
Appointed26 June 1997(42 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameToby Wynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(42 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NamePeter Tidiman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address30 Oates Road
Collier Row
Romford
Essex
RM5 2HT
Secretary NameMrs Catherine Fray
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address59 The Lindens
Loughton
Essex
IG10 3HT

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,225,222
Cash£29,889
Current Liabilities£134,400

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a members' voluntary winding up (19 pages)
14 September 2016Return of final meeting in a members' voluntary winding up (19 pages)
27 November 2015Liquidators statement of receipts and payments to 30 September 2015 (16 pages)
27 November 2015Liquidators' statement of receipts and payments to 30 September 2015 (16 pages)
27 November 2015Liquidators' statement of receipts and payments to 30 September 2015 (16 pages)
20 October 2014Registered office address changed from Unit 3 Ro 24 Greenway Harlow Business Park Harlow Essex CM19 5QB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Unit 3 Ro 24 Greenway Harlow Business Park Harlow Essex CM19 5QB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2014 (2 pages)
17 October 2014Declaration of solvency (3 pages)
17 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-01
(1 page)
17 October 2014Appointment of a voluntary liquidator (2 pages)
17 October 2014Declaration of solvency (3 pages)
17 October 2014Appointment of a voluntary liquidator (2 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 140,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
9 August 2013Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 9 August 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 22 August 2012 (1 page)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 August 2011Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Violet Rosemary Wynn on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Leslie Herbert Wynn on 31 March 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB on 4 August 2010 (1 page)
4 August 2010Director's details changed for Violet Rosemary Wynn on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Toby Wynn on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Peter Godfrey Wynn on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Leslie Herbert Wynn on 31 March 2010 (2 pages)
4 August 2010Secretary's details changed for Peter Godfrey Wynn on 31 March 2010 (1 page)
4 August 2010Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 3 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB on 4 August 2010 (1 page)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Peter Godfrey Wynn on 31 March 2010 (1 page)
4 August 2010Director's details changed for Peter Godfrey Wynn on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Toby Wynn on 31 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
7 August 2009Return made up to 03/08/09; full list of members (5 pages)
6 August 2009Registered office changed on 06/08/2009 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 03/08/08; full list of members (5 pages)
12 August 2008Registered office changed on 12/08/2008 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page)
12 August 2008Registered office changed on 12/08/2008 from unit 3 RO24 harlow business park greenway harlow essex CM19 5QB (1 page)
12 August 2008Return made up to 03/08/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 03/08/07; full list of members (4 pages)
7 August 2007Return made up to 03/08/07; full list of members (4 pages)
7 August 2007Director's particulars changed (1 page)
12 March 2007Ad 31/01/07--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
12 March 2007Ad 31/01/07--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 03/08/06; full list of members (4 pages)
18 September 2006Return made up to 03/08/06; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 03/08/05; full list of members (4 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 03/08/05; full list of members (4 pages)
3 August 2005Location of register of members (1 page)
15 July 2005Registered office changed on 15/07/05 from: 67A dalston lane london E8 2NG (1 page)
15 July 2005Registered office changed on 15/07/05 from: 67A dalston lane london E8 2NG (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 14/08/04; full list of members (10 pages)
27 August 2004Return made up to 14/08/04; full list of members (10 pages)
23 September 2003Return made up to 14/08/03; full list of members (8 pages)
23 September 2003Return made up to 14/08/03; full list of members (8 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 August 2002Return made up to 14/08/02; full list of members (8 pages)
22 August 2002Return made up to 14/08/02; full list of members (8 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (8 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Return made up to 14/08/01; full list of members (8 pages)
17 August 2001Director's particulars changed (1 page)
31 July 2001Ad 31/01/01--------- £ si 20000@1=20000 £ ic 100000/120000 (3 pages)
31 July 2001Ad 31/01/01--------- £ si 20000@1=20000 £ ic 100000/120000 (3 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
4 September 2000Return made up to 14/08/00; full list of members (8 pages)
4 September 2000Return made up to 14/08/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 14/08/99; no change of members (6 pages)
18 August 1999Return made up to 14/08/99; no change of members (6 pages)
10 September 1998Return made up to 14/08/98; no change of members (6 pages)
10 September 1998Return made up to 14/08/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
25 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 April 1955Incorporation (14 pages)
19 April 1955Incorporation (14 pages)