Company NamePressmill Ltd
Company StatusDissolved
Company Number03624366
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Cheverall
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 1998(1 day after company formation)
Appointment Duration4 years, 2 months (closed 19 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Hedgerows
Upper Icknield Way
Princes Risborough
Buckinghamshire
HP27 0EX
Secretary NameKay Maria Barber-Cheverall
NationalityBritish
StatusClosed
Appointed02 September 1998(1 day after company formation)
Appointment Duration4 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressLinden Millers Lane
Outwood
Surrey
RH1 5PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGarfield House
165-167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£25,089
Cash£5,052
Current Liabilities£4,003

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
7 September 2001Return made up to 25/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 August 1999Return made up to 25/08/99; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: garfield house 165/167 high street rayleigh essex SS6 7QA (1 page)
7 September 1998Registered office changed on 07/09/98 from: 39A leicester road salford 7 M7 4AS (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
1 September 1998Incorporation (14 pages)