Company NameGreenwich Press Limited
Company StatusDissolved
Company Number01983082
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard Bertram Saxby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 12 January 2010)
RoleSalesman
Correspondence AddressDevere House Leaves Green
Keston
Kent
BR2 6DS
Secretary NameGillian Muriel Saxby
NationalityBritish
StatusClosed
Appointed01 March 1992(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressDevere House Leaves Green
Keston
Kent
BR2 6DS
Director NameMr Roger Wallis Pearce
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fir Tree Close
Leatherhead
Surrey
KT22 8RH
Director NameRobert Charles Betts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleSalesman
Correspondence Address93 Perryhall Road
Orpington
Kent
Br6 Oef
Director NameRichard Ernest Ongey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 14 October 1991)
RolePrinter
Correspondence Address6 Greenhill Road
Otford
Sevenoaks
Kent
TN14 5RS
Director NameMalcolm Carter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 May 2007)
RoleProduction Manager
Correspondence Address22 Lodge Avenue
Dartford
Kent
DA1 3DX

Location

Registered AddressStandard House
107-115 Eastmoor St
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,133
Cash£2,027
Current Liabilities£300,352

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 01/03/09; full list of members (4 pages)
11 May 2009Director's Change of Particulars / roger pearce / 28/02/2009 / HouseName/Number was: , now: 2; Street was: 46 hightrees, now: fir tree close; Area was: park lane east, now: ; Post Town was: reigate, now: leatherhead; Post Code was: RH2 8HR, now: KT22 8RH (1 page)
11 May 2009Director's change of particulars / roger pearce / 28/02/2009 (1 page)
11 May 2009Return made up to 01/03/09; full list of members (4 pages)
24 November 2008Return made up to 01/03/08; full list of members (4 pages)
24 November 2008Return made up to 01/03/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
14 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 01/03/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 01/03/06; full list of members (7 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 February 2005Return made up to 01/03/05; full list of members (7 pages)
21 February 2005Return made up to 01/03/05; full list of members (7 pages)
11 June 2004Full accounts made up to 31 August 2003 (13 pages)
11 June 2004Full accounts made up to 31 August 2003 (13 pages)
2 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 June 2003Full accounts made up to 31 August 2002 (13 pages)
16 June 2003Full accounts made up to 31 August 2002 (13 pages)
8 March 2003Return made up to 01/03/03; full list of members (8 pages)
8 March 2003Return made up to 01/03/03; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
27 February 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 01/03/02; full list of members (7 pages)
23 July 2001Full accounts made up to 31 August 2000 (15 pages)
23 July 2001Full accounts made up to 31 August 2000 (15 pages)
3 April 2001Return made up to 01/03/01; full list of members (7 pages)
3 April 2001Return made up to 01/03/01; full list of members (7 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
28 May 1999Return made up to 01/03/99; full list of members; amend (7 pages)
28 May 1999Return made up to 01/03/99; full list of members; amend (7 pages)
27 May 1999Full accounts made up to 31 August 1998 (12 pages)
27 May 1999Full accounts made up to 31 August 1998 (12 pages)
9 March 1999Return made up to 01/03/99; no change of members (5 pages)
9 March 1999Return made up to 01/03/99; no change of members (5 pages)
18 June 1998Return made up to 01/03/98; full list of members (6 pages)
18 June 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 August 1997 (13 pages)
27 May 1998Full accounts made up to 31 August 1997 (13 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Full accounts made up to 31 August 1996 (13 pages)
6 June 1997Full accounts made up to 31 August 1996 (13 pages)
1 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1997Return made up to 01/03/97; no change of members (5 pages)
19 March 1996Return made up to 01/03/96; no change of members (5 pages)
19 March 1996Return made up to 01/03/96; no change of members (5 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 August 1995 (13 pages)
11 February 1996Full accounts made up to 31 August 1995 (13 pages)
2 February 1996New director appointed (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (3 pages)
23 May 1995Full accounts made up to 31 August 1994 (12 pages)
23 May 1995Return made up to 01/03/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 August 1994 (12 pages)
23 May 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 July 1986Allotment of shares (2 pages)
1 July 1986Allotment of shares (2 pages)