Company NamePressplan Services Limited
Company StatusDissolved
Company Number02578801
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Ernest John Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(2 years after company formation)
Appointment Duration29 years, 5 months (closed 28 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Mill Street
Hastingwood
Harlow
Essex
CM17 9JG
Director NameMrs Linda Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(14 years after company formation)
Appointment Duration17 years, 4 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Mill Street
Hastingwood
Harlow
Essex
CM17 9JG
Director NameDonald Brian Tingey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleCo Director
Correspondence Address47 Hollywood Way
Woodford Green
Essex
IG8 9LG
Secretary NameDonald Brian Tingey
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address47 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameRobert Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2000)
RoleScanner Operator
Correspondence Address7 Mansfield Hill
Chingford
London
E4 7ST
Secretary NameRobert Thomson
NationalityBritish
StatusResigned
Appointed28 May 2003(12 years, 3 months after company formation)
Appointment Duration18 years (resigned 24 May 2021)
RoleCompany Director
Correspondence Address44 Scholars Close
Chingford
London
E4 7HH
Director NameMr Robert Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Scholars Road
London
E4 7HH

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mrs Linda Thompson
50.00%
Ordinary
50 at £1Roger Ernest John Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,159
Current Liabilities£13,054

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

24 September 1991Delivered on: 4 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 April 2020Director's details changed for Mrs Linda Thompson on 2 April 2020 (2 pages)
2 April 2020Change of details for Mrs Linda Thompson as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Roger Ernest John Thompson on 2 April 2020 (2 pages)
2 April 2020Change of details for Mr Roger Ernest John Thompson as a person with significant control on 2 April 2020 (2 pages)
10 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
14 October 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
11 March 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
14 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Linda Thompson on 24 January 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Linda Thompson on 24 January 2010 (2 pages)
10 February 2010Director's details changed for Roger Ernest John Thompson on 24 January 2010 (2 pages)
10 February 2010Director's details changed for Roger Ernest John Thompson on 24 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 April 2008Return made up to 24/01/08; full list of members (4 pages)
2 April 2008Secretary's change of particulars / robert thomson / 29/06/2007 (1 page)
2 April 2008Secretary's change of particulars / robert thomson / 29/06/2007 (1 page)
2 April 2008Return made up to 24/01/08; full list of members (4 pages)
1 April 2008Director's change of particulars / robert thompson / 29/06/2007 (1 page)
1 April 2008Director's change of particulars / linda thompson / 29/06/2007 (1 page)
1 April 2008Director's change of particulars / robert thompson / 29/06/2007 (1 page)
1 April 2008Director's change of particulars / linda thompson / 29/06/2007 (1 page)
1 April 2008Director's change of particulars / roger thompson / 29/06/2007 (1 page)
1 April 2008Director's change of particulars / roger thompson / 29/06/2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from 10 mulberry green old harlow essex CM17 0ET (1 page)
29 March 2008Registered office changed on 29/03/2008 from 10 mulberry green old harlow essex CM17 0ET (1 page)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 24/01/07; full list of members (3 pages)
13 March 2007Return made up to 24/01/07; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 January 2006Return made up to 24/01/06; full list of members (3 pages)
24 January 2006Return made up to 24/01/06; full list of members (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 November 2004Registered office changed on 11/11/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
11 November 2004Registered office changed on 11/11/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 April 2003Return made up to 31/01/03; full list of members (7 pages)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Return made up to 31/01/03; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
8 March 2000Return made up to 31/01/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 March 1998Registered office changed on 11/03/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
11 March 1998Registered office changed on 11/03/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
4 March 1998Registered office changed on 04/03/98 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 March 1998Registered office changed on 04/03/98 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 May 1997Return made up to 31/01/97; full list of members (6 pages)
7 May 1997Return made up to 31/01/97; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
19 January 1997Registered office changed on 19/01/97 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
31 January 1991Incorporation (13 pages)
31 January 1991Incorporation (13 pages)