Company NamePrimeden Press Limited
Company StatusDissolved
Company Number02216907
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Melvyn Frederick Catchpole
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2001(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 11 November 2003)
RolePrinters
Correspondence Address19 Bankside Close
Cashalton Beeches
Surrey
SM5 3SB
Director NameJacqueline Anne Norrington
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RolePrinter
Correspondence Address34 Curran Avenue
Wallington
Surrey
SM6 7JN
Director NameMichael Norrington
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years after company formation)
Appointment Duration7 years, 12 months (resigned 29 January 2001)
RolePrinter
Correspondence Address34 Curran Avenue
Wallington
Surrey
SM6 7JN
Secretary NameJacqueline Anne Norrington
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years after company formation)
Appointment Duration7 years, 12 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address34 Curran Avenue
Wallington
Surrey
SM6 7JN
Director NameMr Simon Anthony Norrington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2001)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address13 Ridgemount Avenue
Coulsdon
Surrey
CR5 3AQ
Director NameMichael Norrington
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(12 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2001)
RoleCompany Director
Correspondence Address34 Curran Avenue
Wallington
Surrey
SM6 7JN
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2001(12 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
Correspondence Address18 Avenue Road
Belmont
Surrey
SM2 6JD

Location

Registered AddressEffra House
36 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Turnover£50,964
Gross Profit£28,160
Net Worth-£4,123
Current Liabilities£4,123

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
7 March 2003Secretary resigned (1 page)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: 18,avenue road belmont surrey SM2 6JD (2 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
19 February 2001Return made up to 03/02/01; full list of members (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 31 March 1999 (11 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
21 February 1999Return made up to 03/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 February 1998Return made up to 03/02/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1997Return made up to 03/02/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 February 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)