Company NameInfopress Limited
Company StatusDissolved
Company Number00655314
CategoryPrivate Limited Company
Incorporation Date5 April 1960(64 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Wendy Boyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RolePublic Relations Consultant
Correspondence Address51 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NP
Director NameAndrew James Matthews
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RoleP R Consultant
Correspondence Address15 Actenburg Avenue
Ealing
London
W13 9RN
Director NameVictor Geoffrey Wheeler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RoleP R
Correspondence Address8 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameMr David Alan Watson
NationalityBritish
StatusClosed
Appointed30 September 1997(37 years, 6 months after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolly House 37 Shirleys
Ditchling
Hassocks
Sussex
BN6 8UD
Director NameJohn Balding Button
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleP R Consultant
Correspondence Address3 Altmore
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameBrian Thomas Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleP R Consultant
Correspondence AddressCroftlands Heights Lane
Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameMs Gillian Mary Houghton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleP R Consulltant
Country of ResidenceEngland
Correspondence AddressHollydale
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JH
Director NameDermot Hugh Mc Keone
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressOld Rectory Cottage
Church Road Bishopstoke
Eastleigh
Hants
SO50 6BH
Director NameAnthony Thomas Peck
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RolePublic Relations Consultant
Correspondence AddressMeadowside Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Director NameElizabeth Anthea Peck
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleSpeech Therapist
Correspondence AddressMeadowside Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Director NameDavid Alan Watson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressDytchley Paddock 51 The Park
Bookham
Leatherhead
Surrey
KT23 3LN
Secretary NameLewis Frederick Bullard
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address28a Albion Street
Chipping Norton
Oxfordshire
OX7 5BJ
Director NameMr Jonathan Sumner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 August 1995)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address96 South Park Road
Wimbledon
London
SW19 8SZ
Director NameJoanna Eve Cavell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RolePublic Relations Consultancy
Correspondence Address9 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG12 6NU
Director NameJohn Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1997)
RoleNon Executive Director
Correspondence Address24 Wetherby House
20/21 Wetherby Gardens Ashburn Place
London
SW5 0AJ

Location

Registered AddressBuchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
24 January 2000Receiver's abstract of receipts and payments (3 pages)
24 January 2000Receiver ceasing to act (1 page)
24 January 2000Receiver's abstract of receipts and payments (3 pages)
16 February 1999Form 3.2 - statement of affairs (7 pages)
16 February 1999Administrative Receiver's report (10 pages)
8 January 1999Registered office changed on 08/01/99 from: 2/3 salisbury court london EC4Y 8AA (1 page)
30 December 1998Appointment of receiver/manager (1 page)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
26 November 1997Director resigned (1 page)
20 November 1997Return made up to 19/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
9 December 1996Return made up to 19/11/96; no change of members (6 pages)
20 November 1996Director resigned (1 page)
24 September 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
16 May 1996Full accounts made up to 31 July 1995 (13 pages)
18 December 1995Return made up to 19/11/95; no change of members (6 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)