Company NamePress Binders Limited
Company StatusDissolved
Company Number00355787
CategoryPrivate Limited Company
Incorporation Date8 August 1939(84 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Marilyn Rosemary Rubbins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(52 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 15 August 2006)
RoleSecretary
Correspondence Address52 Station Road
Ditton
Aylesford
Kent
ME20 6AY
Director NameMr Roger Leonard Rubbins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(52 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 15 August 2006)
RoleBook Binder
Correspondence Address52 Station Road
Ditton
Aylesford
Kent
ME20 6AY
Secretary NameMrs Marilyn Rosemary Rubbins
NationalityBritish
StatusClosed
Appointed16 May 1992(52 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address52 Station Road
Ditton
Aylesford
Kent
ME20 6AY
Director NameSteven Rubbins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(64 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2006)
RoleComputer Operator
Correspondence Address52 Station Road
Ditton
Aylesford
Kent
ME20 6AY

Location

Registered AddressC/O Thurston Watts Ro
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Turnover£64,684
Gross Profit£24,881
Net Worth£546
Cash£218
Current Liabilities£22

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
27 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004New director appointed (2 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 April 2004Registered office changed on 14/04/04 from: unit 8 newington ind estate crampton street london SE17 3AZ (1 page)
22 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
20 May 2003Return made up to 16/05/03; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 May 2002Return made up to 16/05/02; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
15 May 2000Return made up to 16/05/00; full list of members (6 pages)
19 May 1999Return made up to 16/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 July 1998 (9 pages)
9 June 1998Return made up to 16/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
4 June 1997Return made up to 16/05/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (10 pages)
1 August 1996Return made up to 16/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 July 1995 (10 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)