Company NamePeregrine Press Limited
DirectorsGraeme Mark Lipman and David Marshall
Company StatusDissolved
Company Number02500766
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graeme Mark Lipman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence AddressOrchard Cottage 8 Beacon Way
Banstead
Surrey
SM7 1DY
Director NameDavid Marshall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrint Salesman
Correspondence Address60 Streatley Road
Upper Sundon
Berkshire
LU3 3PQ
Secretary NameMrs Judith Janice Lipman
NationalityBritish
StatusCurrent
Appointed07 May 1993(2 years, 12 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressOrchard Cottage 8 Beacon Way
Banstead
Surrey
SM7 1DY
Secretary NameMrs Amanda Marshall
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration12 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressWestoning Villa
High Street
Westoning
Bedfordshire
MK5 5JG
Director NameMalcolm Richard Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 10 May 1993)
RoleProduction Manager
Correspondence Address61 Cressingham Road
London
SE3 5AQ
Director NameMalcolm Richard Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 10 May 1993)
RoleProduction Manager
Correspondence Address61 Cressingham Road
London
SE3 5AQ
Secretary NameMrs Judith Janice Lipman
NationalityBritish
StatusResigned
Appointed07 May 1993(2 years, 12 months after company formation)
Appointment Duration3 days (resigned 10 May 1993)
RoleSecretary
Correspondence AddressOrchard Cottage 8 Beacon Way
Banstead
Surrey
SM7 1DY
Secretary NameMrs Amanda Marshall
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years after company formation)
Appointment Duration-2 years, 12 months (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressWestoning Villa
High Street
Westoning
Bedfordshire
MK5 5JG

Location

Registered AddressChiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£652,332
Gross Profit£301,832
Net Worth-£71,865
Current Liabilities£509,067

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 December 2005Dissolved (1 page)
9 September 2005Notice of move from Administration to Dissolution (13 pages)
9 September 2005Administrator's progress report (13 pages)
23 May 2005Administrator's progress report (10 pages)
20 January 2005Result of meeting of creditors (3 pages)
4 January 2005Statement of affairs (19 pages)
22 December 2004Statement of administrator's proposal (23 pages)
3 November 2004Registered office changed on 03/11/04 from: unit 17 deptford trading estate black horse road london SE8 5HY (1 page)
3 November 2004Appointment of an administrator (1 page)
14 June 2004Return made up to 10/05/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
13 June 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 June 2001Return made up to 10/05/01; full list of members (6 pages)
2 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
26 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 February 2000Location of debenture register (non legible) (1 page)
18 February 2000Location of register of members (non legible) (1 page)
18 February 2000Location - directors interests register: non legible (1 page)
18 February 2000Return made up to 10/05/99; full list of members (6 pages)
23 November 1999Director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 July 1998Return made up to 10/05/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 May 1996Return made up to 10/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 May 1995 (14 pages)
12 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)