Company NamePresswatch (Reputational Analysis) Ltd
Company StatusDissolved
Company Number02679616
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cuttings 57 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EB
Director NameChristopher Banner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2002)
RoleSecretary Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Secretary NameAlastair Iain Lindsay Thomson
NationalityBritish
StatusClosed
Appointed01 December 2000(8 years, 10 months after company formation)
Appointment Duration2 years (closed 03 December 2002)
RoleCompany Director
Correspondence Address30 Roehampton Close
London
SW15 5LU
Director NameMr Ian Michael Halliday
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleInsolvency Manager
Correspondence AddressGreen Banks
Church Lane Little Leighs
Chelmsford
Essex
CM3 1NA
Director NameKevin Stanley Leigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleConsultant
Correspondence AddressSycamore Cottage
Great Bardfield
Braintree
Essex
CM7 4TB
Director NameRichard Maurice Soule
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address100 Semley House
Semley Place
London
SW1W 9QL
Secretary NameKevin Stanley Leigh
NationalityEnglish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleConsultant
Correspondence AddressSycamore Cottage
Great Bardfield
Braintree
Essex
CM7 4TB
Director NameMr Harry James Theobald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBrookmead 6 Brook Street
Warminster
Wiltshire
BA12 8DN
Secretary NameMr Harry James Theobald
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 1998)
RoleCompany Director
Correspondence AddressBrookmead 6 Brook Street
Warminster
Wiltshire
BA12 8DN
Secretary NameChristopher Banner
NationalityBritish
StatusResigned
Appointed15 April 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2000)
RoleCompany Secretary Director
Correspondence Address86 Lexington Apartments
40 City Road
London
EC1Y 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressInformation House
138-140 Southwark St
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,982
Current Liabilities£35,982

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
18 January 2002Auditor's resignation (1 page)
14 August 2001Registered office changed on 14/08/01 from: 200 great dover street london SE1 4WU (1 page)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
4 May 2001Registered office changed on 04/05/01 from: 200 great dover street london SE1 4WU (1 page)
22 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2001Full accounts made up to 30 September 1999 (11 pages)
14 February 2001New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: brookmead 6 brook street warminster wiltshire BA12 8DN (1 page)
25 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 30 September 1998 (10 pages)
12 April 1999Return made up to 21/01/99; full list of members (6 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 April 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 30 April 1997 (10 pages)
24 February 1998Return made up to 21/01/98; no change of members (4 pages)
2 June 1997New director appointed (2 pages)
20 March 1997Full accounts made up to 30 April 1996 (10 pages)
24 February 1997Return made up to 21/01/97; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 October 1995Ad 09/10/95--------- £ si 20000@1=20000 £ ic 800/20800 (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)