Company NameContinental Pressing Technic Limited
DirectorsMichael Anthony Zawalski and Roger Wertheimer
Company StatusDissolved
Company Number02417659
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Previous NameRalupmoc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(5 years, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NameColin John Harding
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm House Georgia Lane
Amport
Andover
Hampshire
SP11 8JB
Director NamePaul Roy Harding
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 1992)
RoleManaging Director
Correspondence Address70 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Director NameRobert Frederick Banks Wivell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration-4 years, 8 months (resigned 30 April 1988)
RoleCompany Director
Correspondence AddressLangton House 215 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 1994)
RoleCompany Director
Correspondence Address19 Hillway
Tranmere Park
Guiseley
West Yorkshire
LS20 8HB
Director NameDavid Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 1994)
RoleFinancial Director
Correspondence Address19 Hillway
Tranmere Park
Guiseley
West Yorkshire
LS20 8HB
Director NameMr Iain Gordon Kerr Leighton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 October 1994)
RoleChartered Accountant
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL

Location

Registered AddressC/O Bkr Hains Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Registered office changed on 06/11/00 from: 35 vine street london EC3N 2AA (1 page)
2 November 2000Appointment of a voluntary liquidator (1 page)
2 November 2000Declaration of solvency (3 pages)
2 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 October 1999Full accounts made up to 2 April 1999 (9 pages)
14 September 1999Return made up to 29/08/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
28 January 1999Full accounts made up to 27 March 1998 (9 pages)
10 July 1998Particulars of mortgage/charge (6 pages)
15 May 1998Company name changed ralupmoc LIMITED\certificate issued on 18/05/98 (2 pages)
28 January 1998Full accounts made up to 28 March 1997 (9 pages)
3 September 1997Return made up to 29/08/97; no change of members (5 pages)
4 November 1996Full accounts made up to 29 March 1996 (10 pages)
17 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Return made up to 29/08/96; no change of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
18 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
6 February 1994Full accounts made up to 2 April 1993 (11 pages)
8 February 1993Full accounts made up to 27 March 1992 (17 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)