Company NameSatinpress Limited
Company StatusDissolved
Company Number01692250
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRobert Edward Hewitt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address18 Marlings Park Avenue
Chislehurst
Kent
Director NameCarl Linton Hewitt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address1 Fontwell Drive
Bromley
Kent
BR2 8AB
Secretary NameCarl Linton Hewitt
NationalityBritish
StatusClosed
Appointed30 August 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address1 Fontwell Drive
Bromley
Kent
BR2 8AB
Director NameDavid Patrick Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressThe Old Bakehouse 14 Chapel Street
Wellesbourne
Warwickshire
CV35 9QU
Director NameThomas Ernest Ryan
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressSt Johns Cottage
Main Road East Boldre
Brockenhurst
Hampshire
SO42 7WD
Director NameWater James Townrow
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address99 Bourne Vale
Hayes
Kent
Secretary NameDavid Patrick Ryan
NationalityBritish
StatusResigned
Appointed24 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressThe Old Bakehouse 14 Chapel Street
Wellesbourne
Warwickshire
CV35 9QU
Secretary NameWalter James Townrow
NationalityBritish
StatusResigned
Appointed19 August 1993(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1997)
RoleSecretary
Correspondence Address99 Bourne Vale
Hayes
Kent
BR2 7NW
Director NameDavid Andrew Mackenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address32 Hasted Close
Greenhithe
Kent
DA9 9HT
Secretary NameDavid Andrew Mackenzie
NationalityBritish
StatusResigned
Appointed03 January 1997(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address32 Hasted Close
Greenhithe
Kent
DA9 9HT

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,085
Cash£12
Current Liabilities£34,670

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002Full accounts made up to 31 January 2002 (9 pages)
26 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
29 May 2002Return made up to 24/05/02; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
31 May 2001Return made up to 24/05/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 January 2000 (9 pages)
26 May 2000Return made up to 24/05/00; full list of members (9 pages)
8 December 1999Full accounts made up to 31 January 1999 (9 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Return made up to 24/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
30 June 1998Registered office changed on 30/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
26 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 July 1997Return made up to 24/05/97; full list of members (5 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 July 1996Return made up to 24/05/96; full list of members (3 pages)
2 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 June 1995Return made up to 24/05/95; full list of members (12 pages)