Company NameFlightpress Limited
Company StatusDissolved
Company Number02632648
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameAlexander Edward Lee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RolePrinter
Correspondence AddressSedgeford 67 Bell Common
Epping
Essex
CM16 4DZ
Director NameRobert Henry Pocknell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RolePrinter
Correspondence Address166 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3HA
Secretary NameTeresa Margaret Lee
NationalityBritish
StatusClosed
Appointed07 August 1991(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RoleSecretary
Correspondence AddressSedgeford 67 Bell Common
Epping
Essex
CM16 4DZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
12 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 July 2000Return made up to 26/07/00; no change of members (5 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
18 June 1999Registered office changed on 18/06/99 from: c/o moores and rowland 171-173 high street epping essex CM16 4BL (1 page)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 July 1997Return made up to 26/07/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 August 1996Return made up to 26/07/96; no change of members (4 pages)
5 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1995Return made up to 26/07/95; full list of members (6 pages)