Company NamePress Patterns Limited
Company StatusDissolved
Company Number03643774
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameIngleby (1159) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael John Hickman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Kings Newnham
Rugby
Warwickshire
CV23 0JT
Director NameStephen Andrew Murphy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleAccountant
Correspondence AddressThe Dower House
39 Main Street Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Secretary NameMichael John Hickman
NationalityBritish
StatusClosed
Appointed03 February 1999(4 months after company formation)
Appointment Duration6 years, 9 months (closed 08 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Kings Newnham
Rugby
Warwickshire
CV23 0JT
Director NameMr John Argyle
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1999(11 months after company formation)
Appointment Duration6 years, 2 months (closed 08 November 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Holly Walk
Nuneaton
Warwickshire
CV11 6UU
Director NameMark John Melaugh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 September 1999(11 months after company formation)
Appointment Duration6 years, 2 months (closed 08 November 2005)
RoleEngineer
Correspondence AddressYew Tree House
Carlton Road Barton In The Beans
Nuneaton
Warwickshire
CV13 0DE
Director NameMr Bryan William Ferguson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(11 months after company formation)
Appointment Duration6 years, 2 months (closed 08 November 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Edward Road
Keresley
Coventry
West Midlands
CV6 2GS
Director NameDouglas Stephen Combey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 months after company formation)
Appointment Duration2 years (resigned 13 September 2001)
RoleEngineer
Correspondence Address7 Caldon Close
Hinckley
Leicestershire
LE10 0PQ
Director NameDerek Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 months after company formation)
Appointment Duration2 years (resigned 13 September 2001)
RolePattern Maker
Correspondence Address139 Station Road
Cropston
Leicestershire
LE7 7HH
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£176,673
Cash£695,997
Current Liabilities£3,042,209

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
19 January 2005Receiver's abstract of receipts and payments (2 pages)
19 January 2005Receiver's abstract of receipts and payments (3 pages)
24 December 2004Receiver ceasing to act (1 page)
3 February 2004Receiver's abstract of receipts and payments (3 pages)
19 December 2003Registered office changed on 19/12/03 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page)
14 March 2003Receiver's abstract of receipts and payments (3 pages)
20 June 2002Receiver ceasing to act (1 page)
5 April 2002Administrative Receiver's report (12 pages)
5 April 2002Appointment of receiver/manager (1 page)
1 February 2002Registered office changed on 01/02/02 from: saint davids way bermuda park industrial estate nuneaton warwickshire CV10 7SD (1 page)
1 February 2002Appointment of receiver/manager (1 page)
12 October 2001Return made up to 05/10/01; full list of members (8 pages)
28 September 2001Registered office changed on 28/09/01 from: doyle drive blackburn road industria coventry CV6 6NW (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
26 October 2000Return made up to 05/10/00; full list of members (8 pages)
2 August 2000Particulars of mortgage/charge (2 pages)
16 June 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
17 February 2000Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
21 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999Return made up to 05/10/99; full list of members (8 pages)
22 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
16 May 1999Ad 04/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1999£ nc 1000/250000 04/05/99 (1 page)
23 March 1999Company name changed ingleby (1159) LIMITED\certificate issued on 23/03/99 (2 pages)
19 March 1999Particulars of mortgage/charge (8 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
17 February 1999Registered office changed on 17/02/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Director resigned (1 page)
5 October 1998Incorporation (19 pages)