Company NameHullbridge Press Limited
DirectorJacqueline Ann Bausch
Company StatusDissolved
Company Number02946476
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 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 NameMs Jacqueline Ann Bausch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 The Old School
Starts Hill Road
Farnborough
Kent
BR6 7AS
Secretary NameDiane Phillips
NationalityBritish
StatusCurrent
Appointed07 July 1994(same day as company formation)
RoleAccounts Supervisor
Correspondence Address13a Woodmere Gardens
Croydon
Surrey
CR0 7PL
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameRobert Phillips
NationalityBritish
StatusResigned
Appointed29 July 1994(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 27 July 1995)
RolePrinter
Correspondence Address7 Chessington Way
West Wickham
Kent
BR4 9NY

Location

Registered AddressBarron Rowles Bass
Elvaco House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 September 1998Dissolved (1 page)
1 June 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Notice of Constitution of Liquidation Committee (4 pages)
2 October 1995Registered office changed on 02/10/95 from: fifth floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Return made up to 07/07/95; full list of members (6 pages)