IMPRESS BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

IMPRESS BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175089

Incorporation date

06/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Camic Cottage ., South Mundham, Chichester, West Sussex PO20 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon28/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/09/2015
First Gazette notice for compulsory strike-off
dot icon18/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon05/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/08/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/07/2011
Registered office address changed from 6 Well Road, Pagham Bognor Regis West Sussex PO21 4SR England on 2011-07-29
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG on 2010-09-02
dot icon29/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for John Nigel Gardiner on 2010-04-30
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Registered office changed on 26/08/2009 from 18-20 canterbury road whitstable kent CT5 4EY
dot icon02/06/2009
Return made up to 13/05/09; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 13/05/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 13/05/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Registered office changed on 13/09/06 from: 18-20 canterbury road whitstable kent CT5 4EY
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon31/07/2006
Return made up to 13/05/04; full list of members
dot icon30/07/2006
Director's particulars changed
dot icon23/07/2006
Return made up to 13/05/06; full list of members
dot icon14/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 13/05/03; full list of members
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Secretary resigned
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/12/2002
Registered office changed on 11/12/02 from: orchard farm romford road, pembury tunbridge wells kent TN2 4JB
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 13/05/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 13/05/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 13/05/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 13/05/99; full list of members
dot icon05/10/1999
New secretary appointed
dot icon28/06/1999
Registered office changed on 29/06/99 from: unit 10 bourne enterprise centre wrotham road borough green sevenoaks kent TN15 8DG
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon07/06/1995
Return made up to 13/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/06/1994
Return made up to 13/05/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon12/08/1993
Particulars of mortgage/charge
dot icon27/06/1993
Return made up to 13/05/93; no change of members
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 13/05/92; no change of members
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 13/05/91; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 14/05/90; full list of members
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 28/04/89; full list of members
dot icon09/04/1989
Registered office changed on 10/04/89 from: 81 city rd london EC1Y 1BD
dot icon24/11/1988
Location of register of members
dot icon24/11/1988
Registered office changed on 25/11/88 from: granby house 5/9 herne hill road london SE24 0AU SE24 0AU
dot icon02/11/1988
Registered office changed on 03/11/88 from: 81 city road london EC1Y 1BD
dot icon29/03/1988
Particulars of mortgage/charge
dot icon15/03/1988
Accounting reference date notified as 31/12
dot icon02/03/1988
Wd 26/02/88 pd 10/02/88--------- £ si 2@1
dot icon02/03/1988
Wd 26/02/88 ad 10/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1987
Memorandum and Articles of Association
dot icon19/11/1987
Resolutions
dot icon17/11/1987
Certificate of change of name
dot icon09/11/1987
Director resigned;new director appointed
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Registered office changed on 10/11/87 from: icc house 110 whitchurch rd cardiff CF4 3LY
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, John Nigel
Director
03/11/1987 - Present
-
Henderson Laite, Georgina
Secretary
24/08/2006 - Present
-
Campbell, Valerie Ann
Secretary
01/03/1998 - 07/04/2003
-
Mccrow, Zoe
Secretary
07/04/2003 - 24/08/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPRESS BUSINESS FORMS LIMITED

IMPRESS BUSINESS FORMS LIMITED is an(a) Dissolved company incorporated on 06/10/1987 with the registered office located at Camic Cottage ., South Mundham, Chichester, West Sussex PO20 1LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPRESS BUSINESS FORMS LIMITED?

toggle

IMPRESS BUSINESS FORMS LIMITED is currently Dissolved. It was registered on 06/10/1987 and dissolved on 28/12/2015.

Where is IMPRESS BUSINESS FORMS LIMITED located?

toggle

IMPRESS BUSINESS FORMS LIMITED is registered at Camic Cottage ., South Mundham, Chichester, West Sussex PO20 1LU.

What does IMPRESS BUSINESS FORMS LIMITED do?

toggle

IMPRESS BUSINESS FORMS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for IMPRESS BUSINESS FORMS LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via compulsory strike-off.