Company NamePresos Limited
Company StatusDissolved
Company Number01501677
CategoryPrivate Limited Company
Incorporation Date13 June 1980(43 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Bailey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleComputer Typesetter
Correspondence Address12 Fearns Mead Mews
Brentwood
Essex
CM14 5UQ
Director NameAlice Boatright
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLongways 1 The Warren Drive
Wanstead
London
E11 2LR
Director NameStephen William James Boatright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address64 Lauriston Road
Hackney
London
E9 7EY
Director NameChristopher Moore Cann
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RolePhoto Typesetting Manager
Correspondence Address12 Ashbury Drive
Ickenham
Middlesex
UB10 8BM
Director NameAlan Oke Dart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1994)
RoleAdvocate
Correspondence AddressPO Box 75 Normandy House
Grenville Street
St Helier
Jersey
JE4 8PP
Director NameEdward Richard Morin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1994)
RoleAccountant
Correspondence AddressNormandy House
Grenville Street
St Helier
JE4 8PP
Director NameLaurence Anthony Wheeler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1994)
RoleAdvocate
Correspondence AddressNormandy House
Grenville Street
St Helier
Jersey
JE4 8PP
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1993)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP
Secretary NameArran Business Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 1998)
Correspondence Address109 Clifton Street
London
EC2A 4LD
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(18 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 1998)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP

Location

Registered Address109 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
8 May 1998Return made up to 02/05/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 June 1997 (4 pages)
3 June 1997Return made up to 02/05/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
8 May 1996Return made up to 02/05/96; full list of members (6 pages)
9 May 1995Return made up to 02/05/95; no change of members
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)