Company NameIn Press Products Limited
Company StatusDissolved
Company Number03148395
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameIn Press Mouldings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStephen Richard Conroy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Henacre Wood Court
Queensbury
Bradford
West Yorkshire
BD13 2LJ
Secretary NameMichael Smith
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Peak 9 White Castle Court
Green Lane Queensbury
Bradford
West Yorkshire
BD13 1LS
Director NameMichael Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressHigh Peak 9 White Castle Court
Green Lane Queensbury
Bradford
West Yorkshire
BD13 1LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2 County Works
Dockfield Road
Shipley
Bradford West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 February 1999Return made up to 19/01/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 19/01/97; full list of members (5 pages)
10 February 1997New director appointed (2 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
7 October 1996Company name changed in press mouldings LIMITED\certificate issued on 08/10/96 (2 pages)
5 March 1996Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 12 york place leeds LS1 2DS (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
19 January 1996Incorporation (12 pages)