Company NamePresscase Limited
DirectorDavid George Hewitt
Company StatusDissolved
Company Number01905615
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David George Hewitt
Date of BirthSeptember 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address134 Trowley Hill Road
Flamstead
St Albans
Hertfordshire
AL3 8DZ
Secretary NameMr Dean Anthony Hewitt
NationalityBritish
StatusCurrent
Appointed27 July 1992(7 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address7 Benning Avenue
Dunstable
Bedfordshire
LU6 1PH
Director NameMrs Pauline Ann Hewitt
Date of BirthAugust 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address134 Trowley Hill Road
Flamstead
St Albans
Hertfordshire
AL3 8DZ
Secretary NameMrs Susan Linda Lewington
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address11 Vicarage Gardens
Flamstead
St Albans
Hertfordshire
AL3 8EF

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW5 5EP

Accounts

Latest Accounts31 March 1991 (32 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 1997Dissolved (1 page)
21 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (1 page)
28 July 1995Liquidators statement of receipts and payments (6 pages)