Company NamePalm Press (Bedfordshire) Limited
Company StatusDissolved
Company Number01476962
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 3 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameHSP Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Holder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 01 May 2007)
RolePrinting
Correspondence Address2 Woodside
Eaton Bray
Dunstable
Bedfordshire
LU6 2RQ
Director NameMr Peter Anthony Hurst
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 1997)
RolePublisher
Correspondence Address8 Campions Court
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3PD
Director NameMr David John Whitby
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 August 2001)
RolePrinter
Correspondence Address10 Seamons Close
Dunstable
Bedfordshire
LU6 3EQ
Secretary NameMr David John Whitby
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address10 Seamons Close
Dunstable
Bedfordshire
LU6 3EQ
Director NameMr Bharat Panchal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOakhaven 85 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PB
Secretary NameMr Bharat Panchal
NationalityBritish
StatusResigned
Appointed08 September 1994(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOakhaven 85 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PB
Director NameMr Leonard George Walker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressAsh Farm Burcott
Leighton Buzzard
Beds
LU7 0JW
Secretary NameMr Stephen Holder
NationalityBritish
StatusResigned
Appointed18 December 1998(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address2 Woodside
Eaton Bray
Dunstable
Bedfordshire
LU6 2RQ
Secretary NameGillian Patricia Bushell
NationalityBritish
StatusResigned
Appointed07 August 2001(21 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorn Close
Dunstable
Bedfordshire
LU6 3BL
Director NameGillian Patricia Bushell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(21 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 April 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorn Close
Dunstable
Bedfordshire
LU6 3BL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,918,560
Gross Profit£543,106
Net Worth£163,439
Cash£150
Current Liabilities£661,246

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Receiver's abstract of receipts and payments (2 pages)
6 September 2006Receiver ceasing to act (1 page)
26 July 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
14 June 2005Receiver's abstract of receipts and payments (2 pages)
11 June 2004Receiver's abstract of receipts and payments (3 pages)
2 June 2003Receiver's abstract of receipts and payments (3 pages)
30 July 2002Statement of affairs (6 pages)
30 July 2002Administrative Receiver's report (10 pages)
1 June 2002Registered office changed on 01/06/02 from: unit 5 the thames industrial estate high street south dunstable beds LU6 3HL (1 page)
30 May 2002Appointment of receiver/manager (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
27 December 2001New director appointed (3 pages)
7 December 2001Return made up to 23/10/01; full list of members (6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
31 July 2001Full accounts made up to 30 June 2000 (17 pages)
27 March 2001Director resigned (1 page)
10 November 2000Return made up to 23/10/00; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1999 (15 pages)
6 December 1999Return made up to 23/10/99; full list of members (8 pages)
9 March 1999Full accounts made up to 30 June 1998 (16 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
21 December 1998Return made up to 23/10/98; full list of members (6 pages)
16 November 1998£ nc 100/10000 12/01/98 (1 page)
16 November 1998Ad 30/06/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998Ad 12/01/98--------- £ si 188@1=188 £ ic 12/200 (2 pages)
28 September 1998New director appointed (2 pages)
28 October 1997Full group accounts made up to 31 December 1996 (16 pages)
28 October 1997Return made up to 23/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 June 1997Company name changed hsp group holdings LIMITED\certificate issued on 27/06/97 (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
29 October 1996Full group accounts made up to 31 December 1995 (16 pages)
8 December 1995Return made up to 26/10/95; full list of members (6 pages)
13 October 1995Full group accounts made up to 31 December 1994 (15 pages)
20 September 1995Director's particulars changed (2 pages)
31 March 1980Memorandum of association (6 pages)
4 February 1980Incorporation (15 pages)