Company NameTechnopress Marketing Limited
Company StatusDissolved
Company Number03196711
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)
Previous NameLomasline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Allen Field
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleDesign Engineer
Correspondence Address56 The Causeway
Maldon
Essex
CM9 8JZ
Director NameRussell George Littlejohn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address16 South Hill
Felixstowe
Suffolk
IP11 8AA
Director NameMr Stanley John Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Rectory Road Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameVivien Patricia Scott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Rectory Road
Tolleshunt Knights
Maldon
Essex
CM9 8EY
Director NameMr Abraham Thomas Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Stephen John Norton
NationalityBritish
StatusClosed
Appointed17 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (closed 05 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31/34 Railway Street
Chelmsford
Essex
CM1 1NJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 September 1998First Gazette notice for voluntary strike-off (1 page)
30 July 1998Application for striking-off (1 page)
11 May 1998Full accounts made up to 31 August 1997 (4 pages)
11 June 1997Return made up to 09/05/97; full list of members (9 pages)
21 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
29 October 1996Ad 24/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 June 1996Company name changed lomasline LIMITED\certificate issued on 19/06/96 (4 pages)
11 June 1996Registered office changed on 11/06/96 from: thompson smith & puxon 95 church road tiptree essex CO5 0AB (1 page)
2 June 1996Registered office changed on 02/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 May 1996Incorporation (20 pages)