Company NamePresscore Limited
Company StatusDissolved
Company Number02845907
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 06 May 1997)
RoleChartered Accountant
Correspondence Address228 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Director NameMr John Askins Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roseberry Gardens
Ealing
London
W13 0HD
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusClosed
Appointed08 February 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameMr Patrick Charles Morrish Baddeley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Secretary NameMr Robert Francois Jonckheer
NationalityBritish
StatusResigned
Appointed14 October 1993(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Gables Foxcombe Road
Boars Hill
Oxford
OX1 5DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11/14,Grafton Street
London
W1X 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
2 December 1996Application for striking-off (1 page)
23 August 1996Return made up to 19/08/96; no change of members (5 pages)