Company NameSompress Properties Limited
Company StatusDissolved
Company Number01221208
CategoryPrivate Limited Company
Incorporation Date30 July 1975(48 years, 8 months ago)
Dissolution Date5 January 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Secretary NameDavid Michael Foster
NationalityBritish
StatusClosed
Appointed01 June 1994(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 05 January 1999)
RoleCompany Director
Correspondence AddressCourt Green
Orchard Lane, Itchenor
Chichester
West Sussex
PO20 7AD
Director NameDavid Michael Foster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(23 years, 3 months after company formation)
Appointment Duration2 months (closed 05 January 1999)
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
Appointed08 September 1991(16 years, 1 month after company formation)
Appointment Duration9 years, 12 months (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
Appointed08 September 1991(16 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressPiccotts End Farm
10 Leighton Buzzard Road
Hemel Hempstead
Hertfordshire
HP1 3DX
Secretary NameDiane Foster
NationalityBritish
StatusResigned
Appointed08 September 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 8 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£1,415,969
Cash£237,472
Current Liabilities£141,058

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Return of final meeting in a members' voluntary winding up (4 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2005Sec of state's release of liq (1 page)
19 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2005C/O replacement of liquidator (4 pages)
19 December 2005Appointment of a voluntary liquidator (1 page)
16 December 2005S/S cert release of liquidator (1 page)
18 October 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (6 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Declaration of solvency (3 pages)
7 March 2002Appointment of a voluntary liquidator (2 pages)
7 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Registered office changed on 27/02/02 from: 9 maxted road hemel hempstead herts HP2 7DX (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
31 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 December 2000Return made up to 08/09/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
29 September 1999Return made up to 08/09/99; no change of members (4 pages)
30 April 1999Location of debenture register (1 page)
30 April 1999Full accounts made up to 30 April 1996 (15 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 30 April 1997 (15 pages)
30 April 1999Return made up to 08/09/98; full list of members (6 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Return made up to 08/09/97; full list of members (6 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
30 April 1999Location of register of members (1 page)
30 April 1999Secretary's particulars changed (1 page)
30 April 1999Director's particulars changed (1 page)
28 April 1999Restoration by order of the court (1 page)
5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998Strike-off action suspended (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
5 March 1997Full accounts made up to 30 April 1995 (13 pages)
30 September 1996Return made up to 08/09/96; full list of members (6 pages)
24 October 1995Return made up to 08/09/95; no change of members (4 pages)