Company NamePressmould Manufactured Products Limited
Company StatusDissolved
Company Number02805801
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Wilde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Greenfinch Close
Brinsworth
Rotherham
South Yorkshire
S60 5LW
Secretary NameLinda Patricia Wilde
NationalityBritish
StatusClosed
Appointed23 April 1996(3 years after company formation)
Appointment Duration2 years, 5 months (closed 29 September 1998)
RoleSecretary
Correspondence Address7 Greenfinch Close
Brinsworth
Rotherham
South Yorkshire
S60 5LW
Director NameDavid Parkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Sherburn Gate
Chapeltown
Sheffield
S30 4EU
Director NamePhilip William Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Maple Avenue
Maltby
Rotherham
South Yorkshire
S66 8AY
Secretary NamePhilip William Wright
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Maple Avenue
Maltby
Rotherham
South Yorkshire
S66 8AY

Location

Registered AddressUnit D1
Templeborough Enterprise Park
Bowbridge Close Rotherham
South Yorkshire
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
27 April 1998Application for striking-off (1 page)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
(6 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: unit 18 east wood trading est rotherham S65 1QZ (1 page)
27 August 1996Director resigned (2 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
13 May 1996Return made up to 01/04/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
22 May 1995Return made up to 01/04/95; no change of members (4 pages)