About

Registered Number: 02728717
Date of Incorporation: 03/07/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Founded in 1992, Prepress Contracts Ltd are based in Southend-On-Sea, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Kukielski, Anthony Marek, Reynolds, Tivy Benjamin John, Surridge, Patricia Ann, Surridge, Sean David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Tivy Benjamin John 03 July 1992 17 July 1992 1
SURRIDGE, Patricia Ann 25 January 1994 19 February 2007 1
SURRIDGE, Sean David 25 June 1993 25 January 1994 1
Secretary Name Appointed Resigned Total Appointments
KUKIELSKI, Anthony Marek 21 November 1993 25 January 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2020
LIQ13 - N/A 22 June 2020
LIQ03 - N/A 16 April 2020
LIQ03 - N/A 09 April 2020
AD01 - Change of registered office address 07 February 2019
MR04 - N/A 01 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ01 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
RESOLUTIONS - N/A 27 November 2018
CONNOT - N/A 27 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 24 July 2018
AA01 - Change of accounting reference date 24 July 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 30 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 19 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 21 July 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 30 August 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 July 1995
363b - Annual Return 14 July 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 15 April 1994
288 - N/A 07 March 1994
287 - Change in situation or address of Registered Office 18 January 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 January 1994
288 - N/A 12 January 1994
395 - Particulars of a mortgage or charge 06 September 1993
288 - N/A 05 July 1993
288 - N/A 01 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1993
288 - N/A 31 July 1992
288 - N/A 16 July 1992
288 - N/A 16 July 1992
NEWINC - New incorporation documents 03 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.