About

Registered Number: 05666400
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcs, B61 7DN

 

Established in 2006, Press 4 Industry Ltd has its registered office in Bromsgrove in Worcs, it's status is listed as "Dissolved". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNELL, Neil Anthony 25 January 2007 - 1
SAUNDERS, Sylvia 25 January 2007 - 1
YOKES, Ismail Huseyin 12 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 January 2015
AA01 - Change of accounting reference date 22 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 02 August 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.