Company NameC H Press Limited
Company StatusDissolved
Company Number01117515
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 11 months ago)
Dissolution Date16 July 1996 (27 years, 9 months ago)
Previous NameCroydon Finishing Services Limited

Business Activity

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

Directors

Director NameMrs Marjory Budgen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years after company formation)
Appointment Duration5 years (closed 16 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU
Director NameDavid John Finch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years after company formation)
Appointment Duration5 years (closed 16 July 1996)
RoleWorks Manager
Correspondence Address15 Cooper Road
Waddon
Croydon
Surrey
CR0 4DL
Director NameMr Kenneth Arthur Budgen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years after company formation)
Appointment Duration5 years (closed 16 July 1996)
RolePrinter
Country of ResidenceEngland
Correspondence AddressStorrington
Goatsfield Road Tatsfield
Westerham
Kent
Tn16
Secretary NameMrs Marjory Budgen
NationalityBritish
StatusClosed
Appointed05 June 1995(22 years after company formation)
Appointment Duration1 year, 1 month (closed 16 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU
Secretary NameJanina Chambers
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address59 Midland Court
Cirencester
Gloucestershire
GL7 1JZ
Wales
Secretary NameElizabeth Spicer
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address43 Shears Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FZ

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
8 February 1996Application for striking-off (1 page)
3 July 1995Return made up to 21/06/95; no change of members (18 pages)