Company NamePressurements Limited
Company StatusDissolved
Company Number01305763
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years ago)
Dissolution Date15 November 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Roger William Owen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Main Street
Newbold Verdon
Leicestershire
LE9 9NN
Director NameTimothy James Povall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 15 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
54 Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QZ
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Antony John Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1997)
RoleChartered Accountant
Correspondence Address12 Penman Close
St Albans
Hertfordshire
AL2 3DJ
Director NameMark Gunnar Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2004)
RoleManaging Director
Correspondence AddressChestnut Farm
Wood Lane Braunston
Oakham
Leicestershire
LE15 8QZ
Secretary NameMark Gunnar Bryant
NationalityBritish
StatusResigned
Appointed12 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1997)
RoleManaging Director
Correspondence AddressChestnut Farm
Wood Lane Braunston
Oakham
Leicestershire
LE15 8QZ
Director NameMr John Stephen Chaffe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Harrow Road
Wollaton Park
Nottingham
NG8 1FL
Director NameMr Joseph John Salmon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2002)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowdale Gates Whitwick Road
Copt Oak
Leicester
Leicestershire
LE67 9QB
Secretary NameMr John Stephen Chaffe
NationalityBritish
StatusResigned
Appointed12 February 1997(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Harrow Road
Wollaton Park
Nottingham
NG8 1FL
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameThierry Amram
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2006)
RoleLegal Counsel
Correspondence Address23 Calle Rio De Oro
Barcelona
08034
Spain
Director NameGilles Pierre Boisseau
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2005)
RoleChief Operating Officer
Correspondence Address32 Rue Principale
Chalonvillars
70400
France
Director NameChristopher William Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2006)
RoleCommercial Operations Manager
Correspondence AddressLea Farm
Top Street
Askham
Nottinghamshire
NG22 0RP
Director NameDaniel Neville Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address33 Fairlands Avenue
Fairlands
Guildford
Surrey
GU3 3NB

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,908,000
Current Liabilities£71,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
15 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
19 June 2007Appointment of a voluntary liquidator (1 page)
12 June 2007Registered office changed on 12/06/07 from: fir tree lane groby leicester LE6 0FH (1 page)
8 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2007Declaration of solvency (3 pages)
6 February 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
27 October 2006Return made up to 12/10/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (11 pages)
21 March 2006Full accounts made up to 31 December 2004 (13 pages)
2 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
10 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 November 2005Location of register of members (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 August 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
21 June 2005Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
9 September 2004Director resigned (1 page)
29 June 2004Auditor's resignation (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004New director appointed (1 page)
24 June 2004New director appointed (1 page)
4 December 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Return made up to 12/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 July 2002Full accounts made up to 31 March 2002 (9 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 12/10/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
15 February 2000Director's particulars changed (1 page)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1998Return made up to 12/10/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Auditor's resignation (1 page)
28 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Return made up to 12/10/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 October 1995Return made up to 12/10/95; no change of members (4 pages)
12 September 1995Full accounts made up to 31 March 1995 (7 pages)
14 March 1995Director's particulars changed (2 pages)
28 June 1983Accounts made up to 31 March 1983 (7 pages)
27 September 1982Accounts made up to 31 March 1982 (9 pages)
31 May 1977Company name changed\certificate issued on 31/05/77 (2 pages)
30 March 1977Incorporation (11 pages)