Company NameOregon - X - Press Limited
DirectorLeonard Nessick
Company StatusDissolved
Company Number01322003
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeonard Nessick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RolePrinter
Correspondence Address110 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DL
Secretary NameSandra Nessick
NationalityBritish
StatusCurrent
Appointed31 December 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address110 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DL

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,908
Cash£142
Current Liabilities£74,468

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 February 2004Dissolved (1 page)
21 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
15 April 1999Appointment of a voluntary liquidator (1 page)
15 April 1999Statement of affairs (10 pages)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Registered office changed on 28/01/99 from: 110 stradbroke grove clayhall ilford essex IG5 0DL (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Secretary's particulars changed (1 page)
28 June 1997Registered office changed on 28/06/97 from: 7 hamilton avenue barkingside ilford essex IG6 1AE (1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 April 1995Return made up to 31/12/94; no change of members (6 pages)