Company NamePressdata Group Plc
Company StatusDissolved
Company Number02991562
CategoryPublic Limited Company
Incorporation Date17 November 1994(29 years, 5 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 NameJulian Andrew Manuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressGrove End Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameKenneth Charles Manners
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(11 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address24 Mill Road
Dymchurch
Kent
TN29 0NY
Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Director NameBrian Alfred Dodds
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameBrian Alfred Dodds
NationalityBritish
StatusCurrent
Appointed27 November 1996(2 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NamePaul Galle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressFlat 2 3 Chichester House
Chichester Terrace
Brighton
BN2 1FN
Secretary NameMr Simon Francis Spector
NationalityBritish
StatusResigned
Appointed18 November 1994(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Secretary NameMr John Daniel Brocklebank
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1996)
RoleComapny Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite
International House 82-86 Deansgate
Manchester
M3 2ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 May 1999Dissolved (1 page)
23 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Statement of affairs (5 pages)
17 February 1997Registered office changed on 17/02/97 from: north downs business park pilgrims way dunton green sevenoaks kent TW13 2TL (1 page)
7 January 1997Ad 30/12/96--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
7 January 1997£ nc 50000/150000 30/12/96 (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
31 July 1996Full group accounts made up to 31 December 1995 (21 pages)
17 May 1996New director appointed (3 pages)
27 February 1996Registered office changed on 27/02/96 from: 30 berwick street london W1V 3RF (1 page)
22 December 1995Ad 01/12/94--------- £ si 37500@1 (2 pages)
22 December 1995Statement of affairs (16 pages)
27 November 1995Ad 01/12/94--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)