Company NameYork Press Limited
Company StatusDissolved
Company Number02978836
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Peter Patrick Mears
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnightswood Cottage
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Secretary NameMr Peter Patrick Mears
NationalityBritish
StatusClosed
Appointed28 June 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnightswood Cottage
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameReginald Charles Gowers
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1996)
RolePublisher
Correspondence Address5 Cranston Close
Reigate
Surrey
RH2 7HR
Director NameRoger Frayn Stacey
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1996)
RolePublishing Consultant
Correspondence Address41 North Road
Hertford
Hertfordshire
SG14 1LN
Secretary NameRoger Frayn Stacey
NationalityBritish
StatusResigned
Appointed27 October 1994(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1996)
RolePublishing Consultant
Correspondence Address41 North Road
Hertford
Hertfordshire
SG14 1LN
Director NameGavin Andrew McLean
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2006)
RoleEditor
Correspondence AddressCrook Cottage
Laughton Hill
Stonesfield
Oxfordshire
OX29 8DY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£658

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
8 February 2006Director resigned (1 page)
24 October 2005Return made up to 13/10/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (4 pages)
19 October 2004Return made up to 13/10/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
3 February 2003Return made up to 13/10/02; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Return made up to 13/10/00; full list of members (6 pages)
2 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 October 1999Registered office changed on 04/10/99 from: 50 st andrew street hertford SG14 1JA (1 page)
30 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1997Return made up to 13/10/97; no change of members (4 pages)
29 October 1996Return made up to 13/10/96; full list of members (6 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Secretary resigned;director resigned (2 pages)
19 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 May 1995Ad 13/10/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 1995Accounting reference date notified as 31/12 (1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)