Company NameCleveland Press Limited
Company StatusDissolved
Company Number04529056
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Raymond Webster
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RolePrinter
Correspondence Address63 Tibbersley Avenue
Billingham
Cleveland
TS23 1JA
Director NameVeronica Webster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RolePrinter
Correspondence Address4 Thorphill Way
Billingham
Cleveland
TS23 3UN
Secretary NameVeronica Webster
NationalityBritish
StatusClosed
Appointed06 September 2002(same day as company formation)
RolePrinter
Correspondence Address4 Thorphill Way
Billingham
Cleveland
TS23 3UN
Director NameThomas Henry Webster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RolePrinter
Correspondence Address4 Thorphill Way
Billingham
Cleveland
TS23 3UN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£25,283
Cash£278
Current Liabilities£83,357

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators statement of receipts and payments to 5 October 2009 (6 pages)
9 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (6 pages)
19 August 2009Liquidators statement of receipts and payments to 17 August 2009 (6 pages)
19 August 2009Liquidators' statement of receipts and payments to 17 August 2009 (6 pages)
25 February 2009Liquidators' statement of receipts and payments to 17 February 2009 (6 pages)
25 February 2009Liquidators statement of receipts and payments to 17 February 2009 (6 pages)
25 February 2008Statement of affairs with form 4.19 (6 pages)
25 February 2008Appointment of a voluntary liquidator (2 pages)
25 February 2008Statement of affairs with form 4.19 (6 pages)
25 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-18
(1 page)
25 February 2008Appointment of a voluntary liquidator (2 pages)
2 February 2008Registered office changed on 02/02/08 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
2 February 2008Registered office changed on 02/02/08 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
8 November 2007Return made up to 06/09/07; full list of members (3 pages)
8 November 2007Return made up to 06/09/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 December 2006Return made up to 06/09/06; full list of members (3 pages)
6 December 2006Return made up to 06/09/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
21 September 2005Return made up to 06/09/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
21 September 2005Return made up to 06/09/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Return made up to 06/09/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Return made up to 06/09/04; full list of members (7 pages)
22 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
3 October 2003Return made up to 06/09/03; full list of members (7 pages)
3 October 2003Return made up to 06/09/03; full list of members (7 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
1 October 2002Ad 09/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2002Ad 09/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)