Company NamePress'Tige Dry Cleaners Limited
Company StatusDissolved
Company Number04791576
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Charles Jonathan Kemp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2003(same day as company formation)
RoleFinancial Investor
Country of ResidenceEngland
Correspondence Address13 Apple Way
Great Baddow
Essex
CM2 9HX
Secretary NameDavid Alan Bayes
NationalityBritish
StatusClosed
Appointed15 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address37 Chestnut Grove
Benfleet
Essex
SS7 5RX
Secretary NameDavid Alan Bayes
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameAmanda Howard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2004)
RoleManager
Correspondence Address37 Chestnut Grove
Benfleet
Essex
SS7 5RX

Location

Registered Address4 Western Road
Billericay
Essex
CM12 9DZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay

Financials

Year2014
Turnover£53,328
Net Worth£2,027
Cash£3,441
Current Liabilities£1,414

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
29 July 2005Registered office changed on 29/07/05 from: 6 western road billericay essex CM12 9DZ (1 page)
29 July 2005Return made up to 08/06/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
19 January 2005Return made up to 08/06/04; full list of members (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
7 February 2004New director appointed (1 page)
8 June 2003Incorporation (19 pages)