Company NameSpecialpress Limited
DirectorBrian Lloyd
Company StatusDissolved
Company Number03006718
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Brian Lloyd
NationalityBritish
StatusCurrent
Appointed25 January 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Director NameMr Brian Lloyd
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Director NameJanet Kerford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 weeks, 5 days after company formation)
Appointment Duration6 days (resigned 31 January 1995)
RoleRetailer
Correspondence Address40 Royal Thorn Road
Sharston
Manchester
M22 8BG
Director NameParviz Karim
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address161 Newbrook Road
Over Holton
Bolton
BL5 1EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 March 2000Dissolved (1 page)
18 January 2000Secretary resigned (1 page)
16 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Statement of affairs (9 pages)
29 September 1998Appointment of a voluntary liquidator (1 page)
29 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1998Registered office changed on 22/09/98 from: 10 shaftesbury avenue timperley altrincham cheshire wa 15 7LY (1 page)
14 September 1998Accounts for a small company made up to 31 July 1997 (3 pages)
11 February 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
22 August 1997New secretary appointed (2 pages)
5 March 1997Return made up to 06/01/97; no change of members (4 pages)
14 February 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
15 February 1996Return made up to 06/01/96; full list of members (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)