Company NameA4 Press Limited
DirectorScott Peters
Company StatusDissolved
Company Number04006175
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameScott Peters
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(5 days after company formation)
Appointment Duration23 years, 10 months
RolePrinter
Correspondence Address27 Rixon Close
George Green
Slough
Berkshire
SL3 6RH
Secretary NameSian Peters
NationalityBritish
StatusCurrent
Appointed06 June 2000(5 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address27 Rixon Close
George Green
Slough
Berkshire
SL3 6RH
Director NameSian Peters
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleManager
Correspondence Address27 Rixon Close
George Green
Slough
Berkshire
SL3 6RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSt Andrews House
18-30 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Liquidators statement of receipts and payments (5 pages)
28 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Registered office changed on 27/01/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Statement of affairs (7 pages)
25 June 2004Registered office changed on 25/06/04 from: unit 10 langley house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 22 sands farm drive burnham buckinghamshire SL1 7LD (1 page)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Registered office changed on 11/06/03 from: 27 rixon close george green slough berkshire SL3 6RH (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
1 June 2000Incorporation (12 pages)