About

Registered Number: 02121052
Date of Incorporation: 08/04/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Burnsall Road, Canley, Coventry., CV5 6RT

 

Coventry Presswork Ltd was founded on 08 April 1987 with its registered office in Coventry., it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. You, Xiaoming, You, Xuezhong, Bartlett, John Dominic Timothy, Ford, Russell James, Barbaud, Patrice, Barge, Francis, Davies, Philip John, Domenech, Felix, Ellis, Anthony John, Fabre, Alain, Francis, John Ronald, Garenne, Gerard, Garolla, Jean Claude, Lazar, Michel, Lebranchu, Jean, Monsirur, Pelux, Jean, Monsteur, Ray, Jean-paul, Monsieur, Revault D'allonnes, Jean, Sauvage, Jean Michael, Monsiew, Swan, Graham David are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOU, Xiaoming 23 July 2013 - 1
YOU, Xuezhong 23 July 2013 - 1
BARBAUD, Patrice N/A 22 September 1994 1
BARGE, Francis 31 December 1994 31 March 2004 1
DAVIES, Philip John 01 January 1998 30 September 1999 1
DOMENECH, Felix 31 December 1994 12 January 2000 1
ELLIS, Anthony John 05 May 1992 30 September 1997 1
FABRE, Alain N/A 22 September 1994 1
FRANCIS, John Ronald N/A 20 May 1997 1
GARENNE, Gerard 29 December 1999 28 February 2001 1
GAROLLA, Jean Claude 21 January 2000 01 August 2003 1
LAZAR, Michel 05 December 1997 12 January 2000 1
LEBRANCHU, Jean, Monsirur N/A 22 September 1994 1
PELUX, Jean, Monsteur N/A 31 December 1993 1
RAY, Jean-Paul, Monsieur N/A 20 January 1994 1
REVAULT D'ALLONNES, Jean 05 December 1997 12 January 2000 1
SAUVAGE, Jean Michael, Monsiew 16 February 1993 31 July 1996 1
SWAN, Graham David 04 August 2003 09 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, John Dominic Timothy 01 October 1999 14 December 1999 1
FORD, Russell James 20 June 2000 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 15 January 2014
AA01 - Change of accounting reference date 14 January 2014
AA - Annual Accounts 23 September 2013
RESOLUTIONS - N/A 07 August 2013
CC04 - Statement of companies objects 07 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
MR01 - N/A 29 July 2013
RP04 - N/A 08 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 15 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
363a - Annual Return 26 February 2004
363a - Annual Return 26 February 2004
363a - Annual Return 26 February 2004
363a - Annual Return 26 February 2004
363a - Annual Return 26 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 19 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 19 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 31 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
123 - Notice of increase in nominal capital 25 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 08 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 08 January 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1996
395 - Particulars of a mortgage or charge 13 September 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 05 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
363s - Annual Return 08 January 1995
288 - N/A 15 November 1994
AA - Annual Accounts 20 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
AA - Annual Accounts 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1994
123 - Notice of increase in nominal capital 02 March 1994
363s - Annual Return 01 February 1994
288 - N/A 01 February 1994
288 - N/A 27 January 1994
288 - N/A 02 March 1993
288 - N/A 02 March 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 05 November 1992
AUD - Auditor's letter of resignation 01 July 1992
288 - N/A 12 May 1992
363b - Annual Return 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 December 1991
288 - N/A 10 October 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
395 - Particulars of a mortgage or charge 23 May 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 19 September 1989
287 - Change in situation or address of Registered Office 20 April 1989
PUC 2 - N/A 13 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
363 - Annual Return 09 November 1988
RESOLUTIONS - N/A 05 September 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
123 - Notice of increase in nominal capital 17 August 1988
287 - Change in situation or address of Registered Office 05 July 1988
287 - Change in situation or address of Registered Office 18 May 1988
RESOLUTIONS - N/A 30 March 1988
RESOLUTIONS - N/A 30 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
123 - Notice of increase in nominal capital 15 March 1988
PUC 2 - N/A 15 March 1988
288 - N/A 26 October 1987
288 - N/A 26 October 1987
RESOLUTIONS - N/A 21 September 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
287 - Change in situation or address of Registered Office 14 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1987
CERTNM - Change of name certificate 12 August 1987
395 - Particulars of a mortgage or charge 03 August 1987
395 - Particulars of a mortgage or charge 21 July 1987
CERTINC - N/A 08 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

Supplemental deed 12 July 1999 Fully Satisfied

N/A

Debenture 12 July 1999 Fully Satisfied

N/A

Debenture 14 May 1999 Fully Satisfied

N/A

Fixed charge 12 September 1996 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Single debenture 24 July 1987 Fully Satisfied

N/A

Single debenture 16 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.