Company NameX-Press Office Supplies Limited
DirectorBrian Freeman
Company StatusDissolved
Company Number04175243
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)

Directors

Director NameBrian Freeman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
Ling Lane
Searcroft Leeds
West Yorkshire
LS14 2JH
Secretary NameLynne Hughes
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Slack Lane
Crofton
Wakefield
West Yorkshire
WF4 1HJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Bkr Haines 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 June 2004Dissolved (1 page)
21 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Form 600 - appointment of liq (1 page)
24 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
29 January 2002Registered office changed on 29/01/02 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
28 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Statement of affairs (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
8 March 2001Incorporation (16 pages)