Company NamePress Cuttings Network Ltd.
Company StatusDissolved
Company Number03788584
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NamePress Cuttings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Hayes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleConputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Northgate Drive
London
NW9 7RD
Secretary NameBarbara Robertson
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Paradise
Garsdale
Sedbergh
Cumbria
LA10 5PH
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 December 2008Accounts made up to 30 June 2008 (1 page)
8 December 2008Return made up to 14/06/08; full list of members (3 pages)
8 December 2008Return made up to 14/06/08; full list of members (3 pages)
28 November 2007Accounts made up to 30 June 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 September 2007Return made up to 14/06/07; full list of members (2 pages)
27 September 2007Return made up to 14/06/07; full list of members (2 pages)
19 September 2006Accounts made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
17 July 2006Return made up to 14/06/06; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 September 2005Accounts made up to 30 June 2005 (1 page)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
11 October 2004Accounts made up to 30 June 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 July 2004Return made up to 14/06/04; full list of members (6 pages)
23 July 2004Return made up to 14/06/04; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 September 2003Accounts made up to 30 June 2003 (1 page)
20 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2003Return made up to 14/06/03; full list of members (6 pages)
19 September 2002Accounts made up to 30 June 2002 (1 page)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
21 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 14/06/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 August 2001Accounts made up to 30 June 2001 (1 page)
14 June 2001Return made up to 14/06/01; full list of members (6 pages)
14 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Accounts made up to 30 June 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 14/06/00; full list of members (6 pages)
8 November 1999Company name changed press cuttings LIMITED\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed press cuttings LIMITED\certificate issued on 09/11/99 (2 pages)
18 June 1999Ad 14/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
18 June 1999Ad 14/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)