Company NameInfopress Group Limited
Company StatusDissolved
Company Number02280302
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Watson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 October 1999)
RoleP R Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 37 Shirleys
Ditchling
Hassocks
Sussex
BN6 8UD
Director NamePatricia Wendy Boyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 years after company formation)
Appointment Duration7 years, 2 months (closed 12 October 1999)
RolePublic Relations Consultant
Correspondence Address51 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NP
Director NameDermot Hugh Mc Keone
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 years after company formation)
Appointment Duration7 years, 2 months (closed 12 October 1999)
RoleCommunication Consultant
Correspondence AddressOld Rectory Cottage
Church Road Bishopstoke
Eastleigh
Hants
SO50 6BH
Secretary NameMr David Alan Watson
NationalityBritish
StatusClosed
Appointed30 September 1997(9 years, 2 months after company formation)
Appointment Duration2 years (closed 12 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolly House 37 Shirleys
Ditchling
Hassocks
Sussex
BN6 8UD
Director NameAnthony Thomas Peck
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleP R Consultant
Correspondence AddressMeadowside Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Secretary NameLewis Frederick Bullard
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address28a Albion Street
Chipping Norton
Oxfordshire
OX7 5BJ
Director NameBrian Thomas Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1995)
RolePublic Relations Consultant
Correspondence AddressCroftlands Heights Lane
Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameMs Gillian Mary Houghton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 1997)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressHollydale
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JH
Director NameJohn Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1997)
RoleNon Executive Director
Correspondence Address24 Wetherby House
20/21 Wetherby Gardens Ashburn Place
London
SW5 0AJ

Location

Registered Address2/3 Salisbury Court
Fleet Street
London
EC4Y 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
7 May 1999Application for striking-off (1 page)
28 April 1998Accounts made up to 31 December 1997 (9 pages)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 19/11/97; no change of members (6 pages)
12 November 1997Director resigned (1 page)
29 October 1997Accounts made up to 31 December 1996 (9 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
18 August 1997Director's particulars changed (1 page)
9 December 1996Return made up to 19/11/96; no change of members (4 pages)
9 December 1996New director appointed (2 pages)
24 September 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
16 May 1996Accounts made up to 31 July 1995 (10 pages)
12 May 1996Director resigned (1 page)
18 December 1995Return made up to 19/11/95; full list of members (8 pages)
13 September 1995Director resigned (2 pages)
15 August 1995Ad 31/07/95--------- £ si 2@1=2 £ ic 40400/40402 (2 pages)