Company NameChadwell Press Limited(The)
Company StatusDissolved
Company Number00660316
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Carol Fennell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 12 months (closed 16 September 2008)
RoleSecretary
Correspondence Address98 Ashdale
Thorley Park
Bishops Stortford
Herts
CM23 4EB
Director NameMark Robert Gibbs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 12 months (closed 16 September 2008)
RolePrinter
Correspondence AddressDahl 219 Nine Ashes Road
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Director NameMartin Ronald Greenslade
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 12 months (closed 16 September 2008)
RolePrinter
Correspondence Address20 Cranmer Close
Billericay
Essex
CM12 0YQ
Secretary NameSusan Carol Fennell
NationalityBritish
StatusClosed
Appointed24 September 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 12 months (closed 16 September 2008)
RoleSecretary
Correspondence Address98 Ashdale
Thorley Park
Bishops Stortford
Herts
CM23 4EB
Director NameDoris Lillian Gibbs
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1992)
RoleSecretary
Correspondence AddressDahl Stondon Road
Blackmore
Ingatestone
Essex
CM4 0JZ
Director NameRobert Gibbs
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1992)
RolePrinter
Correspondence AddressDahl Stondon Road
Blackmore
Ingatestone
Essex
CM4 0JZ
Director NameBetty Amelia Greenslade
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1992)
RoleSecretary
Correspondence AddressFairholme
Paslow Common
Ingatestone
Essex
Director NameRonald Charles Greenslade
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1992)
RolePrinter
Correspondence AddressFairholme
Paslow Common
Ingatestone
Essex
Secretary NameRonald Charles Greenslade
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressFairholme
Paslow Common
Ingatestone
Essex
Director NameMartin Ronald Greenslade
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 1993)
RolePrinter
Correspondence Address20 Cranmer Close
Billericay
Essex
CM12 0YQ

Location

Registered AddressParker House
104a Hutton Road
Shenfield Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£197
Cash£448
Current Liabilities£645

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
8 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
18 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
5 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 July 2005Registered office changed on 20/07/05 from: dominion works freshwater road dagenham essex RM8 1RX (1 page)
17 March 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
25 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 January 2002Return made up to 27/12/01; full list of members (7 pages)
26 January 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 27/12/00; full list of members (7 pages)
24 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 1999Full accounts made up to 30 June 1999 (10 pages)
5 January 1999Return made up to 27/12/98; full list of members (5 pages)
23 October 1998Full accounts made up to 30 June 1998 (10 pages)
7 January 1998Return made up to 27/12/97; full list of members (5 pages)
18 December 1997Full accounts made up to 30 June 1997 (10 pages)
9 January 1997Return made up to 27/12/96; full list of members (5 pages)
5 November 1996Full accounts made up to 30 June 1996 (11 pages)
4 January 1996Return made up to 27/12/95; full list of members (5 pages)
11 February 1974Allotment of shares (2 pages)