Company NameYALE Press Limited
DirectorMichael Bennett
Company StatusDissolved
Company Number01142718
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Bennett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(29 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address18 Tourmaline Drive
Sittingbourne
Kent
ME10 5TA
Secretary NameAmanda Louise McVennon
NationalityBritish
StatusCurrent
Appointed08 November 2002(29 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address18 Tourmaline Drive
Sittingbourne
Kent
ME10 5TA
Director NameMr John Clout
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RolePrinter
Correspondence Address22 The Knoll
Hayes
Bromley
Kent
BR2 7DH
Director NameMr Frank Hams
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 November 2002)
RolePrinter
Correspondence Address104 Wandle Road
Morden
Surrey
SM4 6AE
Director NameMrs Linda Marion Lintern
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 November 2002)
RoleSecretary
Correspondence Address50 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameMr Philip Anthony Lintern
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RolePrinter
Correspondence Address50 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameJohn William Read
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RolePrinter
Correspondence AddressLittleholme
The Drive
Longfield
Kent
DA3 7LX
Secretary NameMr Philip Anthony Lintern
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address50 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameDallas Lyn Read
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 November 2002)
RoleSecretary
Correspondence Address6 The Drive
Longfield
Kent
DA3 7LX
Director NameGlyn Ronald Kember
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 November 2002)
RolePrinter
Correspondence Address79 Malmains Way
Beckenham
Kent
BR3 2SF
Director NameMr Stanley Philip Dommett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address109 Charterhouse Road
Orpington
Kent
BR6 9EW
Director NameRobert Herd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(26 years after company formation)
Appointment Duration3 years (resigned 07 November 2002)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Ashes
Rookery Road
Downe
Kent
BR6 7JF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,489,202
Gross Profit£1,598,477
Net Worth£770,564
Current Liabilities£1,999,495

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Completion of winding up (1 page)
8 February 2007Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver ceasing to act (1 page)
14 August 2006Order of court to wind up (5 pages)
20 January 2006Receiver's abstract of receipts and payments (2 pages)
25 January 2005Receiver's abstract of receipts and payments (2 pages)
6 April 2004Administrative Receiver's report (10 pages)
25 January 2004Registered office changed on 25/01/04 from: delga house carmichael rd london SE25 5LY (1 page)
20 January 2004Appointment of receiver/manager (4 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
2 September 2003Full accounts made up to 31 October 2002 (16 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2002New director appointed (2 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Director resigned (1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Declaration of assistance for shares acquisition (9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
12 August 2002Full accounts made up to 31 October 2001 (12 pages)
11 March 2002Return made up to 31/12/01; full list of members (9 pages)
16 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
16 June 2000Full accounts made up to 31 October 1999 (12 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1999New director appointed (2 pages)
20 October 1999Accounts for a medium company made up to 31 October 1998 (12 pages)
5 February 1999Return made up to 31/12/98; full list of members (8 pages)
5 March 1998Accounts for a medium company made up to 31 October 1997 (12 pages)
4 February 1998Return made up to 31/12/97; no change of members (6 pages)
26 August 1997Accounts for a medium company made up to 31 October 1996 (12 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 March 1996Return made up to 31/12/95; full list of members (8 pages)
8 March 1996Ad 31/03/95--------- £ si 50000@1 (2 pages)
7 March 1996New director appointed (2 pages)
23 May 1995Full accounts made up to 31 October 1994 (12 pages)
12 April 1995£ nc 100000/200000 31/03/95 (1 page)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Ad 31/03/95--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
29 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1993Particulars of mortgage/charge (3 pages)
8 April 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1992New director appointed (3 pages)
16 August 1987Return made up to 31/12/86; full list of members (5 pages)
31 October 1973Incorporation (12 pages)
31 October 1973Certificate of incorporation (1 page)