Company NameThe Village Press (UK) Limited
Company StatusDissolved
Company Number04531183
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameChristopher John Grey
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleSolicitor
Correspondence Address39 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameWayne Keith Startup
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 October 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 27 June 2006)
RoleAccountant
Correspondence Address119 Durham Drive
Havelock North
Hawkes Bay
Director NameStuart John Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Cherry Hill
Old
Northamptonshire
NN6 9EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 St Paul's Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£2,402
Gross Profit£1,286
Net Worth-£7,098
Current Liabilities£7,114

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Director resigned (1 page)
12 October 2004Return made up to 10/09/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: langdale, cherry hill old northampton northamptonshire NN6 9EN (1 page)
29 January 2004Return made up to 10/09/03; full list of members (6 pages)
20 October 2003New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)