Company NamePressac Plc
Company StatusDissolved
Company Number00871399
CategoryPublic Limited Company
Incorporation Date14 February 1966(58 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)
Previous NamePressac Holdings Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(39 years, 6 months after company formation)
Appointment Duration8 years (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameGeoffrey Charles White
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 June 2001)
RoleChief Executive
Correspondence Address8 Rawlings Street
London
SW3 2LS
Director NameAlfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 1996)
RoleFinance Director
Correspondence Address8 Jaques Close
Water Orton
Birmingham
West Midlands
B46 1TJ
Director NameTerence John Millington
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address319 Leake Road
Gotham
Nottingham
Nottinghamshire
NG11 0LE
Director NameJeffrey Cullis
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne
Manor Park Ruddington
Nottingham
Nottinghamshire
NG11 6DS
Director NameMr Roger Humphrey Boissier
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEaston House The Pastures
Repton
Derby
Derbyshire
DE65 6GG
Secretary NameMr David Anthony Langworthy
NationalityBritish
StatusResigned
Appointed20 December 1991(25 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address173 Cole Lane
Borrowash
Derby
Derbyshire
DE72 3GP
Secretary NameMr Alastair Cameron David
NationalityBritish
StatusResigned
Appointed11 February 1992(26 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameDavid Wallace Kilmurry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(28 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Castle Gardens
Drymen
Glasgow
Lanarkshire
G63 0HT
Scotland
Director NameMr Harry Stuart Gordon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(30 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2005)
RoleOperations Director
Correspondence AddressGreylands Mereside Road
Mere
Knutsford
Cheshire
WA16 6QQ
Director NameHuw Roderic Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2002)
RoleFinance Director
Correspondence Address26 Chattaway Drive
Balsall Common
Coventry
Warwickshire
CV7 7QH
Director NameMr Philip Dobby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Potter Street
Melbourne
Derby
DE73 1DW
Director NameMr Terence Michael Gateley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr John Alexander Cohen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Rectory Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2AR
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Director NameMr Colin Anthony Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaytor
Main Street
East Haddon
Northampton
NN6 8BU
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Red Cedar Road
Bromham
Bedfordshire
MK43 8GL
Secretary NameAnthony Barker
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2006)
RoleCompany Director
Correspondence Address11 Pollards Close
Derbywash
Derbyshire
DE72 3QU
Director NameTerence Alan Evan Wynne Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(39 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed23 February 2006(40 years after company formation)
Appointment Duration7 years (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£132,524,000
Gross Profit£18,789,000
Net Worth£15,778,000
Cash£5,141,000
Current Liabilities£76,634,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Termination of appointment of Julian Richard Henwood as a secretary on 7 March 2013 (2 pages)
12 March 2013Termination of appointment of Julian Henwood as a secretary (2 pages)
6 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (3 pages)
6 December 2012Notice of ceasing to act as receiver or manager (2 pages)
6 December 2012Notice of ceasing to act as receiver or manager (2 pages)
6 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (3 pages)
4 April 2012Receiver's abstract of receipts and payments to 16 March 2012 (3 pages)
4 April 2012Receiver's abstract of receipts and payments to 16 March 2012 (3 pages)
18 May 2011Registered office address changed from Pricewatercoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Pricewatercoopers Llp 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
12 May 2011Receiver's abstract of receipts and payments to 16 March 2011 (3 pages)
12 May 2011Receiver's abstract of receipts and payments to 16 March 2011 (3 pages)
30 April 2010Receiver's abstract of receipts and payments to 16 March 2010 (3 pages)
30 April 2010Receiver's abstract of receipts and payments to 16 March 2010 (3 pages)
15 April 2009Receiver's abstract of receipts and payments to 16 March 2009 (3 pages)
15 April 2009Receiver's abstract of receipts and payments to 16 March 2009 (3 pages)
9 May 2008Receiver's abstract of receipts and payments to 16 March 2009 (3 pages)
9 May 2008Receiver's abstract of receipts and payments to 16 March 2009 (3 pages)
17 August 2007Registered office changed on 17/08/07 from: kedleston house aspen drive spondon derby derbyshire DE21 7SS (1 page)
17 August 2007Registered office changed on 17/08/07 from: kedleston house aspen drive spondon derby derbyshire DE21 7SS (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
30 May 2007Receiver's abstract of receipts and payments (4 pages)
30 May 2007Receiver's abstract of receipts and payments (4 pages)
21 June 2006Administrative Receiver's report (4 pages)
21 June 2006Form 3.2 - statement of affairs (5 pages)
21 June 2006Form 3.2 - statement of affairs (5 pages)
21 June 2006Administrative Receiver's report (4 pages)
31 March 2006Appointment of receiver/manager (2 pages)
31 March 2006Appointment of receiver/manager (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
4 March 2006Declaration of mortgage charge released/ceased (2 pages)
4 March 2006Declaration of mortgage charge released/ceased (2 pages)
30 January 2006Return made up to 20/12/05; bulk list available separately (9 pages)
30 January 2006Return made up to 20/12/05; bulk list available separately (9 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
21 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned (1 page)
17 January 2005Return made up to 20/12/04; bulk list available separately (10 pages)
17 January 2005Return made up to 20/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (58 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (58 pages)
15 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: glaisdale drive west bilborough nottingham nottinghamshire NG8 4GY (1 page)
27 April 2004Registered office changed on 27/04/04 from: glaisdale drive west bilborough nottingham nottinghamshire NG8 4GY (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
15 January 2004Return made up to 20/12/03; bulk list available separately (9 pages)
15 January 2004Return made up to 20/12/03; bulk list available separately (9 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
10 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
10 January 2003Return made up to 20/12/02; bulk list available separately (9 pages)
10 January 2003Return made up to 20/12/02; bulk list available separately (9 pages)
12 September 2002Registered office changed on 12/09/02 from: 100 mansfield road derby derbyshire DE1 3TT (1 page)
12 September 2002Registered office changed on 12/09/02 from: 100 mansfield road derby derbyshire DE1 3TT (1 page)
19 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (16 pages)
7 August 2002Particulars of mortgage/charge (16 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
11 January 2002Return made up to 20/12/01; bulk list available separately (8 pages)
11 January 2002Return made up to 20/12/01; bulk list available separately (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 June 2001Full group accounts made up to 31 December 2000 (55 pages)
11 June 2001Memorandum and Articles of Association (1 page)
11 June 2001Full group accounts made up to 31 December 2000 (55 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
11 June 2001Memorandum and Articles of Association (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
29 January 2001Ad 08/01/01--------- £ si [email protected]=130 £ ic 4340089/4340219 (2 pages)
29 January 2001Ad 08/01/01--------- £ si [email protected]=130 £ ic 4340089/4340219 (2 pages)
29 January 2001Ad 08/01/01--------- £ si [email protected]=303 £ ic 4340219/4340522 (2 pages)
29 January 2001Ad 08/01/01--------- £ si [email protected]=303 £ ic 4340219/4340522 (2 pages)
18 January 2001Return made up to 20/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2001Return made up to 20/12/00; bulk list available separately (9 pages)
4 January 2001Ad 12/12/00--------- £ si [email protected]=21 £ ic 4346084/4346105 (2 pages)
4 January 2001Ad 12/12/00--------- £ si [email protected]=21 £ ic 4346084/4346105 (2 pages)
6 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
6 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
20 November 2000Ad 09/10/00--------- £ si [email protected]=77 £ ic 4345914/4345991 (2 pages)
20 November 2000Ad 09/10/00--------- £ si [email protected]=77 £ ic 4345914/4345991 (2 pages)
20 November 2000Ad 03/11/00--------- £ si [email protected]=93 £ ic 4345991/4346084 (2 pages)
20 November 2000Ad 03/11/00--------- £ si [email protected]=93 £ ic 4345991/4346084 (2 pages)
10 October 2000Ad 29/08/00--------- £ si [email protected]=270 £ ic 4345596/4345866 (2 pages)
10 October 2000Ad 12/09/00--------- £ si [email protected]=48 £ ic 4345866/4345914 (2 pages)
10 October 2000Ad 12/09/00--------- £ si [email protected]=48 £ ic 4345866/4345914 (2 pages)
10 October 2000Ad 29/08/00--------- £ si [email protected]=270 £ ic 4345596/4345866 (2 pages)
13 September 2000Ad 24/07/00--------- £ si [email protected]=1039 £ ic 4344487/4345526 (2 pages)
13 September 2000Ad 09/08/00--------- £ si [email protected]=70 £ ic 4345526/4345596 (2 pages)
13 September 2000Ad 24/07/00--------- £ si [email protected]=1039 £ ic 4344487/4345526 (2 pages)
13 September 2000Ad 09/08/00--------- £ si [email protected]=70 £ ic 4345526/4345596 (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
21 July 2000Ad 04/07/00--------- £ si [email protected]=2985 £ ic 4341243/4344228 (2 pages)
21 July 2000Ad 04/07/00--------- £ si [email protected]=2985 £ ic 4341243/4344228 (2 pages)
21 July 2000Ad 27/06/00--------- £ si [email protected]=259 £ ic 4344228/4344487 (2 pages)
21 July 2000Ad 27/06/00--------- £ si [email protected]=259 £ ic 4344228/4344487 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
20 April 2000Ad 06/03/00--------- £ si [email protected]=176 £ ic 4340862/4341038 (2 pages)
20 April 2000Ad 10/04/00--------- £ si [email protected]=491 £ ic 4340371/4340862 (2 pages)
20 April 2000Ad 25/02/00--------- £ si [email protected]=205 £ ic 4341038/4341243 (3 pages)
20 April 2000Ad 25/02/00--------- £ si [email protected]=205 £ ic 4341038/4341243 (3 pages)
20 April 2000Ad 06/03/00--------- £ si [email protected]=176 £ ic 4340862/4341038 (2 pages)
20 April 2000Ad 10/04/00--------- £ si [email protected]=491 £ ic 4340371/4340862 (2 pages)
10 March 2000Ad 18/02/00--------- £ si [email protected]=571 £ ic 4339666/4340237 (2 pages)
10 March 2000Ad 22/02/00--------- £ si [email protected]=100 £ ic 4340237/4340337 (2 pages)
10 March 2000Ad 22/02/00--------- £ si [email protected]=100 £ ic 4340237/4340337 (2 pages)
10 March 2000Ad 14/02/00--------- £ si [email protected]=34 £ ic 4340337/4340371 (2 pages)
10 March 2000Ad 18/02/00--------- £ si [email protected]=571 £ ic 4339666/4340237 (2 pages)
10 March 2000Ad 14/02/00--------- £ si [email protected]=34 £ ic 4340337/4340371 (2 pages)
29 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
29 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 February 2000Ad 31/01/00--------- £ si [email protected]=64 £ ic 4339602/4339666 (2 pages)
25 February 2000Ad 31/01/00--------- £ si [email protected]=64 £ ic 4339602/4339666 (2 pages)
11 February 2000Ad 17/01/00--------- £ si [email protected]=285 £ ic 4339317/4339602 (2 pages)
11 February 2000Ad 19/01/00--------- £ si [email protected]=20 £ ic 4333578/4333598 (2 pages)
11 February 2000Ad 17/01/00--------- £ si [email protected]=285 £ ic 4339317/4339602 (2 pages)
11 February 2000Ad 18/01/00--------- £ si [email protected]=5719 £ ic 4333598/4339317 (2 pages)
11 February 2000Ad 18/01/00--------- £ si [email protected]=5719 £ ic 4333598/4339317 (2 pages)
11 February 2000Ad 19/01/00--------- £ si [email protected]=20 £ ic 4333578/4333598 (2 pages)
27 January 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
27 January 2000Certificate of reduction of issued capital (1 page)
27 January 2000Certificate of reduction of issued capital (1 page)
27 January 2000Reduction of iss capital and minute (oc) £ ic 4727552/ 4333578 (4 pages)
27 January 2000Reduction of iss capital and minute (oc) £ ic 4727552/ 4333578 (4 pages)
27 January 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
12 January 2000Return made up to 20/12/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 January 2000Return made up to 20/12/99; bulk list available separately (9 pages)
6 January 2000Full group accounts made up to 31 July 1999 (57 pages)
6 January 2000Full group accounts made up to 31 July 1999 (57 pages)
24 December 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
24 December 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
24 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
24 December 1999Memorandum and Articles of Association (2 pages)
24 December 1999Memorandum and Articles of Association (2 pages)
16 December 1999Ad 22/11/99--------- £ si [email protected]=1517 £ ic 3032305/3033822 (2 pages)
16 December 1999Ad 22/11/99--------- £ si [email protected]=1517 £ ic 3032305/3033822 (2 pages)
7 December 1999Ad 11/11/99--------- £ si [email protected]=273 £ ic 3032032/3032305 (2 pages)
7 December 1999Ad 11/11/99--------- £ si [email protected]=273 £ ic 3032032/3032305 (2 pages)
14 October 1999Ad 24/09/99--------- £ si [email protected]=32 £ ic 3032000/3032032 (2 pages)
14 October 1999Ad 22/09/99--------- £ si [email protected]=4 £ ic 3031996/3032000 (2 pages)
14 October 1999Ad 24/09/99--------- £ si [email protected]=32 £ ic 3032000/3032032 (2 pages)
14 October 1999Ad 22/09/99--------- £ si [email protected]=4 £ ic 3031996/3032000 (2 pages)
6 October 1999Ad 13/09/99--------- £ si [email protected]=308 £ ic 3031688/3031996 (4 pages)
6 October 1999Ad 13/09/99--------- £ si [email protected]=308 £ ic 3031688/3031996 (4 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=201 £ ic 3031487/3031688 (2 pages)
17 September 1999Ad 02/09/99--------- £ si [email protected]=201 £ ic 3031487/3031688 (2 pages)
16 September 1999Ad 24/08/99--------- £ si [email protected]=3670 £ ic 3027817/3031487 (2 pages)
16 September 1999Ad 24/08/99--------- £ si [email protected]=3670 £ ic 3027817/3031487 (2 pages)
3 September 1999Ad 09/08/99--------- £ si [email protected]=7547 £ ic 3007102/3014649 (3 pages)
3 September 1999Ad 10/08/99--------- £ si [email protected]=986 £ ic 3006116/3007102 (3 pages)
3 September 1999Ad 19/08/99--------- £ si [email protected]=606 £ ic 3023573/3024179 (2 pages)
3 September 1999Ad 06/08/99--------- £ si [email protected]=8924 £ ic 3014649/3023573 (2 pages)
3 September 1999Ad 10/08/99--------- £ si [email protected]=986 £ ic 3006116/3007102 (3 pages)
3 September 1999Ad 06/08/99--------- £ si [email protected]=8924 £ ic 3014649/3023573 (2 pages)
3 September 1999Ad 12/08/99--------- £ si [email protected]=3638 £ ic 3024179/3027817 (2 pages)
3 September 1999Ad 19/08/99--------- £ si [email protected]=606 £ ic 3023573/3024179 (2 pages)
3 September 1999Ad 09/08/99--------- £ si [email protected]=7547 £ ic 3007102/3014649 (3 pages)
3 September 1999Ad 12/08/99--------- £ si [email protected]=3638 £ ic 3024179/3027817 (2 pages)
25 August 1999Ad 27/07/99--------- £ si [email protected]=303 £ ic 3005813/3006116 (2 pages)
25 August 1999Ad 30/07/99--------- £ si [email protected]=910 £ ic 3004903/3005813 (2 pages)
25 August 1999Ad 27/07/99--------- £ si [email protected]=303 £ ic 3005813/3006116 (2 pages)
25 August 1999Ad 30/07/99--------- £ si [email protected]=910 £ ic 3004903/3005813 (2 pages)
29 July 1999Ad 29/06/99--------- £ si [email protected]=1213 £ ic 3003690/3004903 (2 pages)
29 July 1999Ad 29/06/99--------- £ si [email protected]=1213 £ ic 3003690/3004903 (2 pages)
14 June 1999Ad 12/05/99--------- £ si [email protected]=364 £ ic 3003326/3003690 (2 pages)
14 June 1999Ad 12/05/99--------- £ si [email protected]=364 £ ic 3003326/3003690 (2 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=2000 £ ic 3001326/3003326 (2 pages)
20 May 1999Ad 04/05/99--------- £ si [email protected]=2000 £ ic 3001326/3003326 (2 pages)
18 April 1999Ad 01/04/99--------- £ si [email protected]=32 £ ic 3001294/3001326 (2 pages)
18 April 1999Ad 01/04/99--------- £ si [email protected]=32 £ ic 3001294/3001326 (2 pages)
26 March 1999Ad 04/03/99--------- £ si [email protected]=25 £ ic 3001269/3001294 (2 pages)
26 March 1999Ad 04/03/99--------- £ si [email protected]=25 £ ic 3001269/3001294 (2 pages)
8 February 1999Full group accounts made up to 31 July 1998 (49 pages)
8 February 1999Full group accounts made up to 31 July 1998 (49 pages)
1 February 1999Certificate of reduction of share premium (1 page)
1 February 1999Reduce share premium account (2 pages)
1 February 1999Reduce share premium account (2 pages)
1 February 1999Certificate of reduction of share premium (1 page)
28 January 1999Ad 23/12/98--------- £ si [email protected]=70 £ ic 3001199/3001269 (2 pages)
28 January 1999Ad 23/12/98--------- £ si [email protected]=70 £ ic 3001199/3001269 (2 pages)
12 January 1999Return made up to 20/12/98; bulk list available separately (18 pages)
12 January 1999Return made up to 20/12/98; bulk list available separately (18 pages)
8 January 1999Ad 11/12/98--------- £ si [email protected]=136 £ ic 3001063/3001199 (2 pages)
8 January 1999Ad 11/12/98--------- £ si [email protected]=136 £ ic 3001063/3001199 (2 pages)
20 December 1998Memorandum and Articles of Association (63 pages)
20 December 1998Memorandum and Articles of Association (63 pages)
17 December 1998Memorandum and Articles of Association (64 pages)
17 December 1998Memorandum and Articles of Association (64 pages)
15 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998Memorandum and Articles of Association (64 pages)
15 December 1998Memorandum and Articles of Association (64 pages)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1998Ad 10/11/98--------- £ si [email protected]=47 £ ic 3001016/3001063 (2 pages)
11 December 1998Ad 10/11/98--------- £ si [email protected]=47 £ ic 3001016/3001063 (2 pages)
26 November 1998Ad 03/11/98--------- £ si [email protected]=296 £ ic 3000114/3000410 (2 pages)
26 November 1998Ad 03/11/98--------- £ si [email protected]=606 £ ic 3000410/3001016 (2 pages)
26 November 1998Ad 03/11/98--------- £ si [email protected]=606 £ ic 3000410/3001016 (2 pages)
26 November 1998Ad 03/11/98--------- £ si [email protected]=296 £ ic 3000114/3000410 (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
1 September 1998Ad 06/08/98--------- £ si [email protected]=111 £ ic 3000003/3000114 (2 pages)
1 September 1998Ad 06/08/98--------- £ si [email protected]=111 £ ic 3000003/3000114 (2 pages)
24 August 1998Particulars of contract relating to shares (3 pages)
24 August 1998Ad 03/08/98--------- £ si [email protected]=62691 £ ic 2937312/3000003 (2 pages)
24 August 1998Ad 03/08/98--------- £ si [email protected]=62691 £ ic 2937312/3000003 (2 pages)
24 August 1998Particulars of contract relating to shares (3 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
5 August 1998£ nc 3750000/6100000 31/07/98 (1 page)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1998£ nc 3750000/6100000 31/07/98 (1 page)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1998Listing of particulars (60 pages)
28 July 1998Listing of particulars (60 pages)
29 June 1998Ad 18/05/98--------- £ si [email protected]=22 £ ic 2937290/2937312 (2 pages)
29 June 1998Ad 18/05/98--------- £ si [email protected]=22 £ ic 2937290/2937312 (2 pages)
25 June 1998Ad 01/06/98--------- £ si [email protected]=3762 £ ic 2933528/2937290 (2 pages)
25 June 1998Ad 01/06/98--------- £ si [email protected]=3762 £ ic 2933528/2937290 (2 pages)
21 May 1998Ad 08/05/98--------- £ si [email protected]=663 £ ic 2932865/2933528 (2 pages)
21 May 1998Ad 08/05/98--------- £ si [email protected]=663 £ ic 2932865/2933528 (2 pages)
21 May 1998Ad 05/05/98--------- £ si [email protected]=6499 £ ic 2926366/2932865 (2 pages)
21 May 1998Ad 05/05/98--------- £ si [email protected]=6499 £ ic 2926366/2932865 (2 pages)
30 April 1998Ad 06/04/98--------- £ si [email protected]=663 £ ic 2925703/2926366 (2 pages)
30 April 1998Ad 06/04/98--------- £ si [email protected]=663 £ ic 2925703/2926366 (2 pages)
20 April 1998Ad 31/03/98--------- £ si [email protected]=265 £ ic 2925438/2925703 (2 pages)
20 April 1998Ad 31/03/98--------- £ si [email protected]=265 £ ic 2925438/2925703 (2 pages)
26 March 1998Ad 12/03/98--------- £ si [email protected]=21557 £ ic 2903881/2925438 (2 pages)
26 March 1998Ad 12/03/98--------- £ si [email protected]=21557 £ ic 2903881/2925438 (2 pages)
11 March 1998Full group accounts made up to 31 July 1997 (42 pages)
11 March 1998Full group accounts made up to 31 July 1997 (42 pages)
2 March 1998Ad 10/02/98--------- £ si [email protected]=114 £ ic 2903767/2903881 (2 pages)
2 March 1998Ad 10/02/98--------- £ si [email protected]=114 £ ic 2903767/2903881 (2 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 January 1998Return made up to 20/12/97; bulk list available separately (13 pages)
7 January 1998Return made up to 20/12/97; bulk list available separately (13 pages)
15 December 1997Ad 24/11/97--------- £ si [email protected]=3714 £ ic 2879338/2883052 (2 pages)
15 December 1997Ad 24/11/97--------- £ si [email protected]=3714 £ ic 2879338/2883052 (2 pages)
7 October 1997Company name changed pressac holdings PUBLIC LIMITED COMPANY\certificate issued on 07/10/97 (2 pages)
7 October 1997Company name changed pressac holdings PUBLIC LIMITED COMPANY\certificate issued on 07/10/97 (2 pages)
1 October 1997Registered office changed on 01/10/97 from: park house 104 derby road long eaton nottingham NG10 4LS (1 page)
1 October 1997Registered office changed on 01/10/97 from: park house 104 derby road long eaton nottingham NG10 4LS (1 page)
20 August 1997Ad 29/07/97--------- £ si [email protected]=42 £ ic 2879296/2879338 (2 pages)
20 August 1997Ad 29/07/97--------- £ si [email protected]=42 £ ic 2879296/2879338 (2 pages)
26 June 1997Ad 02/06/97--------- £ si [email protected]=181 £ ic 2879115/2879296 (2 pages)
26 June 1997Ad 02/06/97--------- £ si [email protected]=181 £ ic 2879115/2879296 (2 pages)
6 March 1997Ad 14/02/97--------- £ si [email protected]=624945 £ ic 2254170/2879115 (3 pages)
6 March 1997Ad 14/02/97--------- £ si [email protected]=624945 £ ic 2254170/2879115 (3 pages)
16 January 1997Nc inc already adjusted 06/01/97 (1 page)
16 January 1997Nc inc already adjusted 06/01/97 (1 page)
15 January 1997Return made up to 20/12/96; bulk list available separately (13 pages)
15 January 1997Return made up to 20/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 December 1996Listing of particulars (44 pages)
23 December 1996Listing of particulars (44 pages)
17 December 1996Full group accounts made up to 31 July 1996 (69 pages)
17 December 1996Full group accounts made up to 31 July 1996 (69 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996New director appointed (4 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
11 July 1996Ad 10/06/96--------- £ si [email protected]=1263 £ ic 2252907/2254170 (2 pages)
11 July 1996Ad 10/06/96--------- £ si [email protected]=1263 £ ic 2252907/2254170 (2 pages)
9 July 1996Ad 25/06/96--------- £ si [email protected]=269 £ ic 2252638/2252907 (2 pages)
9 July 1996Ad 25/06/96--------- £ si [email protected]=269 £ ic 2252638/2252907 (2 pages)
4 July 1996Ad 22/05/96--------- £ si [email protected]=3800 £ ic 2248838/2252638 (2 pages)
4 July 1996Ad 22/05/96--------- £ si [email protected]=3800 £ ic 2248838/2252638 (2 pages)
5 June 1996New director appointed (3 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected] (2 pages)
15 January 1996Ad 17/11/95--------- £ si [email protected] (2 pages)
8 January 1996Full accounts made up to 31 July 1995 (43 pages)
8 January 1996Full accounts made up to 31 July 1995 (43 pages)
5 January 1996Return made up to 20/12/95; bulk list available separately (14 pages)
5 January 1996Return made up to 20/12/95; bulk list available separately (14 pages)
14 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
18 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (246 pages)
24 January 1994Full group accounts made up to 31 July 1993 (35 pages)
24 January 1994Full group accounts made up to 31 July 1993 (35 pages)