Company NameReview Press Limited
Company StatusDissolved
Company Number00023158
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wayne Scott Bridgens
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Park
London
SE5 0NQ
Secretary NameMr Wayne Scott Bridgens
NationalityBritish
StatusClosed
Appointed15 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameMr David Horwood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Richard Graham Martin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressInworth Hall
Inworth
Colchester
Essex
CO5 9SN
Director NameSir Ian Maurice Gray Prosser
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address230 Bickenhall Mansions
Bickenhall Street
London
Wiu 6bw
Director NameMr Martin Howard Rees
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleSec T/A
Correspondence Address15 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameMr Alan George Tilbury
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 January 1993)
RoleDirector T/A
Correspondence AddressOakwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LL
Secretary NameMr David Horwood
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Robert Watson Simpson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
82 St Georges Square
London
SW1V 3QX

Location

Registered AddressMarket Towers
1 Nine Elms Lane
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,827
Cash£138,821

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
26 January 2003Full accounts made up to 30 September 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Full accounts made up to 30 September 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: 42 portman square london W1H 6BD (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Full accounts made up to 30 September 1999 (8 pages)
25 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Full accounts made up to 30 September 1998 (8 pages)
15 October 1998Director resigned (1 page)
7 January 1998Full accounts made up to 30 September 1997 (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 30 September 1996 (8 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 30 September 1995 (8 pages)