Company NameInternational Press Distributors Limited
Company StatusDissolved
Company Number00931193
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)
Previous NameSeymour International Press Distributors Limited

Business Activity

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

Directors

Director NameFrancois Fischer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address5 Rue Bory D'Arnex
St Cloud
92210
Director NameFrederic Ferrer
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 December 1998(30 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Controller
Correspondence Address337 Boulevard Saint Denis
Courbevoie 92400
France
Secretary NameFrederic Ferrer
NationalityFrench
StatusCurrent
Appointed30 December 1998(30 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Controller
Correspondence Address337 Boulevard Saint Denis
Courbevoie 92400
France
Director NameLuc Richard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2000(32 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleChief Financial Officer
Correspondence Address59/61 Rue De La Roquette
Paris
75011
Foreign
Director NameMr Ronald Robert Wickers
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1993)
RoleChief Executive
Correspondence Address29 Croham Mount
South Croydon
Surrey
CR2 0BR
Director NameAllan Charles Templeman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 October 1993)
RoleOperations Director
Correspondence Address61 St Oswalds Road
Norbury
London
SW16 3SA
Director NameMr Michael Iain Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House Heath Road West
Petersfield
Hampshire
GU31 4LA
Director NameJean Louis Nachury
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address2 Rue Lord Byron
Paris
75006
Director NameMr Francois Gues
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1998)
RoleDirector - Financial Control
Correspondence Address33 Rue De La Tourelle
92100 Boulogne
Foreign
Director NameDerek Sidney Dyerson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Shannonway
Southend Road
Beckenham
Kent
BR3 1WG
Director NameMr Louis De Bourgoing
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleDeputy Chief Executive
Correspondence Address4 Rue De La Marignan
Paris
75008
Director NamePeter Beverley Clarke
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 1994)
RoleExecutive
Correspondence Address45 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameMr Roland Henry Beard
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressSandal Cottage
Kingswood Way
Selsdon
Surrey
CR2 8QQ
Secretary NamePeter Beverley Clarke
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1993)
RoleCompany Director
Correspondence Address45 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameMr Trevor Douglas Bedford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoneley House
Heale Lane, Curry Rivel
Langport
Somerset
Ta10 Opq
Director NameMr Terence John Grimwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1998)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLittle Meadow Mile Oak Road
Paddock Wood
Tonbridge
Kent
TN12 6NE
Director NameKevin Petley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1998)
RoleSales Director
Correspondence Address64 Manor Road
Wokingham
Berkshire
RG41 4AR
Secretary NameMr Trevor Douglas Bedford
NationalityBritish
StatusResigned
Appointed24 September 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoneley House
Heale Lane, Curry Rivel
Langport
Somerset
Ta10 Opq
Secretary NameAndrew Lee
NationalityBritish
StatusResigned
Appointed31 May 1995(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address4 Crane Drive
Lower Wick
Worcester
Worcestershire
WR2 4BZ
Director NameJeroen Joosten
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1995(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1998)
RoleController
Correspondence Address12 Rue Collange
Levallois Perret
92300 France
Foreign
Secretary NameJeroen Joosten
NationalityDutch
StatusResigned
Appointed17 October 1996(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address12 Rue Collange
Levallois Perret
92300 France
Foreign
Director NameJean-Baptiste Morin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1998(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2000)
RoleDeputy Director
Correspondence Address10 Boulevard De Clichy
Paris
75018
Director NamePhilippe Otero Del Val
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 August 1998(30 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 1998)
RoleFinancial Controller
Correspondence Address4 Rue Livingstone
Paris 75018
France
Foreign

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£222,730
Cash£168,665
Current Liabilities£1,863,771

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2004Dissolved (2 pages)
25 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Registered office changed on 26/04/04 from: ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page)
10 February 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Form 4.28 (1 page)
12 August 2002Registered office changed on 12/08/02 from: 10 norwich street london EC4A 1BD (1 page)
9 August 2002Auditor's resignation (1 page)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2002Declaration of solvency (3 pages)
8 August 2002Res re specie (1 page)
19 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 November 2001Return made up to 02/10/01; full list of members (8 pages)
2 August 2001Accounts made up to 30 June 2000 (13 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
20 November 2000Return made up to 02/10/00; full list of members (8 pages)
31 July 2000Accounts made up to 30 June 1999 (13 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
15 November 1999Return made up to 02/10/99; full list of members (9 pages)
5 May 1999Accounts made up to 30 June 1998 (13 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
11 November 1998Return made up to 02/10/98; full list of members (9 pages)
3 September 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
1 May 1998Accounts made up to 30 June 1997 (13 pages)
18 March 1998Return made up to 02/10/97; full list of members (10 pages)
4 September 1997Director resigned (1 page)
30 April 1997Accounts made up to 30 June 1996 (14 pages)
14 April 1997Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 02/10/96; full list of members (11 pages)
25 November 1996Director's particulars changed (1 page)
22 November 1996Accounts made up to 30 June 1995 (18 pages)
21 November 1996Registered office changed on 21/11/96 from: 1270 london road london SW16 4DH (1 page)
2 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 1995New director appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
10 October 1994Return made up to 02/10/94; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1994Accounts made up to 31 December 1993 (16 pages)
22 November 1993Return made up to 02/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)