Liquidation
Company Information for CREATIVE PRESS (READING) LIMITED
CORK GULLY, HILL HOUSE, RICHMOND HILL, BOURNEMOUTH, BH2 6HR,
|
Company Registration Number
02593432
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREATIVE PRESS (READING) LIMITED | |
Legal Registered Office | |
CORK GULLY HILL HOUSE RICHMOND HILL BOURNEMOUTH BH2 6HR | |
Company Number | 02593432 | |
---|---|---|
Company ID Number | 02593432 | |
Date formed | 1991-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1994 | |
Account next due | 31/01/1996 | |
Latest return | 20/03/1995 | |
Return next due | 17/04/1996 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 21:42:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD HUNTER |
||
JOHN EDWARD HUNTER |
||
ROSEMARY ELAINE HUNTER |
||
JUSTIN DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBIN BOULNOIS SAVORY |
Director | ||
MICHAEL R BRIND |
Company Secretary | ||
NORMAN SIDNEY BARNES |
Director | ||
MICHAEL R BRIND |
Director | ||
STANLEY KENNETH PEDDLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 07/09/95 FROM: LANGLEY HOUSE PARK ROAD,EAST FINCHLEY LONDON N2 8EX | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 04/08/95 FROM: BOWMAN HOUSE 2/10 BRIDGE STREET READING BERKSHIRE RG1 2LU | |
287 | REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 44 PORTMAN ROAD READING BERKSHIRE RG3 1JL | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | Director resigned | |
363(288) | DIRECTOR RESIGNED | |
363s | Return made up to 20/03/95; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
88(2)R | Ad 17/10/94--------- £ si 365@1=365 £ ic 4500/4865 | |
288 | New director appointed | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 20/03/94; full list of members | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225(1) | Accounting reference date extended from 31/12 to 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | Return made up to 20/03/93; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 20/03/92; full list of members | |
395 | Particulars of mortgage/charge | |
123 | Nc inc already adjusted 03/05/91 | |
88(2)R | Ad 20/03/91-03/05/91 £ si 4500@1=4500 £ ic 2/4502 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
ORES04 | £ NC 1000/10000 03/05/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MEDIUMFUTURE LIMITED CERTIFICATE ISSUED ON 15/05/91 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (2213 - Publish journals & periodicals) as CREATIVE PRESS (READING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |