Company NameTwentieth Century Press Limited
Company StatusDissolved
Company Number01601976
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael John Thake
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleDesigner
Correspondence AddressPhoenix House
Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Secretary NameAnn Beverley Thake
NationalityBritish
StatusClosed
Appointed12 April 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressPhoenix House
Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Director NameMrs Peggy Florence Munson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleCo Secretary
Correspondence Address6 Field Close
Little Paxton
Huntingdon
Cambridgeshire
PE19 4QR
Director NamePeter Munson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RolePrinter
Correspondence Address21 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Secretary NameMrs Peggy Florence Munson
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 July 1995)
RoleCompany Director
Correspondence Address6 Field Close
Little Paxton
Huntingdon
Cambridgeshire
PE19 4QR
Director NameGraham Keith Spurway
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1996)
RoleProduction Director
Correspondence Address34 Fishponds Road
Hitchin
Hertfordshire
SG5 1NR
Secretary NameGraham Keith Spurway
NationalityBritish
StatusResigned
Appointed11 July 1995(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleCompany Director
Correspondence Address34 Fishponds Road
Hitchin
Hertfordshire
SG5 1NR
Director NameMr David John Tyler
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2001)
RolePrinter
Country of ResidenceEngland
Correspondence AddressMedhamstede Dunmow Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director NameMrs Pamela Tyler
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2001)
RoleSecretary
Correspondence AddressMedhamstede Dunmow Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Secretary NameMrs Pamela Tyler
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2001)
RoleSecretary
Correspondence AddressMedhamstede Dunmow Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE

Location

Registered Address1,New England Industrial Estate
Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£290
Cash£7,965
Current Liabilities£2,672

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Application for striking-off (1 page)
19 September 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 November 1998Return made up to 30/06/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1997Return made up to 30/06/97; full list of members (6 pages)
8 September 1997£ ic 22626/1 01/08/96 £ sr 22625@1=22625 (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
5 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 August 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned;director resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: unit 3 raynham road industrial estate bishops stortford CM23 5PB (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Secretary resigned;director resigned (2 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)