Company NamePressed To Remember Limited
Company StatusDissolved
Company Number03805624
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameInterspark Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Ann Winch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressOrchards 31 Colchester Road
Great Totham
Maldon
Essex
CM9 8DG
Secretary NameReginald Frank George Winch
NationalityBritish
StatusClosed
Appointed10 September 1999(2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressOrchards 31 Colchester Road
Great Totham
Maldon
Essex
CM9 8DG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
17 August 2001Return made up to 12/07/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Registered office changed on 03/04/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
10 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 October 1999Memorandum and Articles of Association (10 pages)
30 September 1999Registered office changed on 30/09/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
12 July 1999Incorporation (15 pages)