About

Registered Number: 02881269
Date of Incorporation: 16/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2018 (6 years and 1 month ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Softpress Systems Ltd was registered on 16 December 1993 and has its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed as Ross, Virginia, Cohen, Avi, Hyde, Christopher Edward, Livneh, Rami, Peled, Yehoshua.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Avi 03 October 1994 - 1
HYDE, Christopher Edward 21 January 2002 01 February 2004 1
LIVNEH, Rami 03 October 1994 17 August 1998 1
PELED, Yehoshua 14 November 1995 17 August 1998 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Virginia 16 December 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2018
LIQ14 - N/A 10 December 2017
LIQ03 - N/A 12 October 2017
AD01 - Change of registered office address 25 August 2016
F10.2 - N/A 19 August 2016
RESOLUTIONS - N/A 17 August 2016
4.20 - N/A 17 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 20 August 2007
395 - Particulars of a mortgage or charge 30 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 10 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 08 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 19 April 2001
363s - Annual Return 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
AA - Annual Accounts 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 13 October 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
123 - Notice of increase in nominal capital 16 March 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
123 - Notice of increase in nominal capital 10 July 1997
363s - Annual Return 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
395 - Particulars of a mortgage or charge 26 April 1996
AA - Annual Accounts 27 February 1996
288 - N/A 04 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
363s - Annual Return 21 December 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 22 January 1995
MISC - Miscellaneous document 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
MEM/ARTS - N/A 08 September 1994
123 - Notice of increase in nominal capital 08 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
287 - Change in situation or address of Registered Office 07 January 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2007 Outstanding

N/A

Mortgage debenture 23 July 2001 Outstanding

N/A

Rental deposit agreement 18 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.