Company NameW.H. Press Limited
Company StatusDissolved
Company Number01366776
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Leslie Green
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address7 Great Cumberland Mews
London
W1H 5WG
Secretary NameJohn Henry Gibbins
NationalityBritish
StatusClosed
Appointed30 April 1998(20 years after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address9 Park Grove
Bexleyheath
Kent
DA7 6AA
Secretary NameMr Nicholas Eliott Green
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 1995)
RoleCompany Director
Correspondence Address7 Great Cumberland Mews
London
W1H 5WG
Director NameAndrew Neil Gibbins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1998)
RoleSales Director
Correspondence AddressFlat 2 Bowyer Court
20 Cambridge Road
Bromley
Kent
BR1 4EA
Secretary NameJames Gibbins
NationalityBritish
StatusResigned
Appointed05 August 1995(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address42 Spencer Road
Walthamstow
London
E17 4BD
Secretary NameMark Edinburgh
NationalityBritish
StatusResigned
Appointed28 February 1998(19 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address33 Pepys House
Globe Road Bethnal Green
London
E2 0NB

Location

Registered Address108 New Spitalfields Market
Leyton
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
17 September 1999Application for striking-off (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998New secretary appointed (1 page)
23 July 1998Secretary resigned (1 page)
31 May 1998Location of register of members (1 page)
31 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
31 May 1998Return made up to 30/03/98; full list of members (5 pages)
31 May 1998Director resigned (1 page)
31 May 1998Location of debenture register (1 page)
31 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 May 1997Return made up to 30/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 April 1996Return made up to 30/03/96; full list of members (6 pages)
20 February 1996Auditor's resignation (1 page)
4 January 1996Full accounts made up to 30 June 1995 (11 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
17 May 1995Return made up to 30/03/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (11 pages)