Company NameS.J. Pressings Limited
Company StatusDissolved
Company Number03102215
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Paul Ibbetson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(same day as company formation)
RoleSteel Salesman
Country of ResidenceEngland
Correspondence Address48 Shirley Avenue
Gomersal
Cleckheaton
West Yorkshire
BD19 4NA
Director NameSteven Rawlinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(same day as company formation)
RoleEngineer
Correspondence Address19 Daleside
Thornhill
Dewsbury
West Yorkshire
WF12 0PS
Secretary NameSteven Rawlinson
NationalityBritish
StatusClosed
Appointed14 September 1995(same day as company formation)
RoleEngineer
Correspondence Address19 Daleside
Thornhill
Dewsbury
West Yorkshire
WF12 0PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
5 October 1998Return made up to 14/09/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 November 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
19 June 1997Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
19 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
14 November 1996Return made up to 14/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
20 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (22 pages)