Company NameA1 Press Limited
Company StatusDissolved
Company Number04997902
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Clifford Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressNidd House
Nidd Bank
Knaresborough
North Yorkshire
HG5 9BX
Secretary NameJudith Dorothy Thompson
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNidd House
Nidd Bank
Knaresborough
North Yorkshire
HG5 9BX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDryson House
York Road Industrial Estate
York Road, Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,638
Cash£2
Current Liabilities£1,786

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Return made up to 17/12/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 17/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 17/12/05; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 17/12/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New secretary appointed (1 page)
20 January 2004Director resigned (1 page)