Company NameSomers Press Limited
Company StatusDissolved
Company Number01166036
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years ago)
Dissolution Date23 September 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDavid Michael Foster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration19 years (closed 23 September 2010)
RoleCompany Director
Correspondence AddressCourt Green
Orchard Lane, Itchenor
Chichester
West Sussex
PO20 7AD
Secretary NameDavid Michael Foster
NationalityBritish
StatusClosed
Appointed01 June 1994(20 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 23 September 2010)
RoleCompany Director
Correspondence AddressCourt Green
Orchard Lane, Itchenor
Chichester
West Sussex
PO20 7AD
Director NameAnthony Redvers Foster
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressPiccotts End Farm
10 Leighton Buzzard Road
Hemel Hempstead
Hertfordshire
HP1 3DX
Director NameDiane Foster
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressPiccotts End Farm
10 Leighton Buzzard Road
Hemel Hempstead
Hertfordshire
HP1 3DX
Secretary NameDiane Foster
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressOverdene Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£354,730
Cash£77,380
Current Liabilities£1,044,203

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators statement of receipts and payments to 28 December 2009 (6 pages)
23 February 2010Liquidators' statement of receipts and payments to 28 December 2009 (6 pages)
30 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 28 June 2008 (6 pages)
17 July 2008Liquidators statement of receipts and payments to 28 June 2008 (6 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
31 January 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Administrator's abstract of receipts and payments (2 pages)
26 January 2007Administrator's abstract of receipts and payments (2 pages)
7 July 2006Appointment of a voluntary liquidator (1 page)
7 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2006Appointment of a voluntary liquidator (1 page)
2 May 2006Administrator's abstract of receipts and payments (3 pages)
2 May 2006Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
13 December 2004C/O replacement of administrator (11 pages)
13 December 2004C/O replacement of administrator (11 pages)
11 November 2003Administrator's abstract of receipts and payments (3 pages)
11 November 2003Administrator's abstract of receipts and payments (3 pages)
10 November 2003Administrator's abstract of receipts and payments (3 pages)
10 November 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
7 November 2002Administrator's abstract of receipts and payments (3 pages)
7 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
5 February 2002Notice of result of meeting of creditors (3 pages)
5 February 2002Notice of result of meeting of creditors (3 pages)
26 November 2001Registered office changed on 26/11/01 from: 9 maxted road hemel hempstead herts HP2 7DX (1 page)
26 November 2001Registered office changed on 26/11/01 from: 9 maxted road hemel hempstead herts HP2 7DX (1 page)
18 October 2001Notice of Administration Order (1 page)
18 October 2001Administration Order (3 pages)
18 October 2001Notice of Administration Order (1 page)
18 October 2001Administration Order (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 November 2000Return made up to 31/08/00; full list of members (6 pages)
30 November 2000Return made up to 31/08/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
4 July 1999Full accounts made up to 30 April 1995 (13 pages)
4 July 1999Full accounts made up to 30 April 1995 (13 pages)
4 July 1999Full accounts made up to 30 April 1997 (14 pages)
4 July 1999Full accounts made up to 30 April 1996 (13 pages)
4 July 1999Full accounts made up to 30 April 1998 (15 pages)
4 July 1999Full accounts made up to 30 April 1997 (14 pages)
4 July 1999Full accounts made up to 30 April 1996 (13 pages)
4 July 1999Full accounts made up to 30 April 1998 (15 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 31/08/98; full list of members (7 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/08/97; full list of members (7 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/08/98; full list of members (7 pages)
15 April 1999Return made up to 31/08/97; full list of members (7 pages)
19 January 1999Strike-off action suspended (1 page)
19 January 1999Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1998Strike-off action suspended (1 page)
2 June 1998Strike-off action suspended (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 October 1995Return made up to 31/08/95; no change of members (4 pages)
24 October 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)