Company NameAdrian Press Limited
Company StatusDissolved
Company Number00949222
CategoryPrivate Limited Company
Incorporation Date5 March 1969(55 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adrian Howard Filek
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address176 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5BL
Director NameClive Stewart Filek
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RolePrinter
Correspondence Address34 Fernhall Drive
Redbridge
Essex
IG4 5BW
Director NameMr Stephen Barry Filek
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RolePrinter
Correspondence AddressFlat 8
2 Porchester Gardens
London
W2 6JL
Secretary NameClive Stewart Filek
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address34 Fernhall Drive
Redbridge
Essex
IG4 5BW
Director NameMr Ivan Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address19 Tillotson Road
Ilford
Essex
IG1 4UZ

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£138,983
Cash£2,351
Current Liabilities£329,179

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2008Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (7 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
13 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
24 February 2004Statement of affairs (4 pages)
24 February 2004Appointment of a voluntary liquidator (1 page)
9 February 2004Registered office changed on 09/02/04 from: 60 oaklands park ave ilford essex IG1 1TG (1 page)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 January 2000Return made up to 31/12/99; no change of members (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 November 1998Director resigned (1 page)
8 September 1998Full accounts made up to 30 June 1997 (13 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 June 1996Full accounts made up to 30 June 1995 (14 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 June 1994 (14 pages)
30 May 1995New director appointed (2 pages)
18 May 1995Return made up to 31/12/94; full list of members (6 pages)
1 May 1995Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1969Incorporation (14 pages)