PRESSING MATTERS IRONING SERVICE LIMITED

Register to unlock more data on OkredoRegister

PRESSING MATTERS IRONING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897874

Incorporation date

20/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Park House 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon20/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2016
First Gazette notice for voluntary strike-off
dot icon24/11/2016
Application to strike the company off the register
dot icon10/11/2016
Termination of appointment of Jill Hill as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Ian Bosson as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Beryl Bosson as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Brian Bosson as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Stuart Neil Chadwick as a secretary on 2016-10-20
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jill Hill on 2009-10-02
dot icon22/12/2009
Director's details changed for Ian Bosson on 2009-10-02
dot icon22/12/2009
Director's details changed for Derek Bosson on 2009-10-02
dot icon22/12/2009
Director's details changed for Brian Bosson on 2009-10-02
dot icon22/12/2009
Director's details changed for Beryl Bosson on 2009-10-02
dot icon05/02/2009
Return made up to 21/12/08; full list of members
dot icon06/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 21/12/07; full list of members
dot icon23/08/2007
Secretary's particulars changed
dot icon05/02/2007
Return made up to 21/12/06; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon29/12/2004
Return made up to 21/12/04; full list of members
dot icon26/07/2004
Particulars of mortgage/charge
dot icon19/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/02/2004
Return made up to 21/12/03; full list of members
dot icon03/06/2003
Return made up to 21/12/02; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon07/01/2001
Return made up to 21/12/00; full list of members
dot icon07/01/2001
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon28/02/2000
Registered office changed on 29/02/00 from: c/o wyatt morris golland & co 200 drake street rochdale lancashire OL16 1PJ
dot icon14/02/2000
New director appointed
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned
dot icon20/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
20/12/1999 - 20/12/1999
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
20/12/1999 - 20/12/1999
2863
Bosson, Derek
Director
20/12/1999 - Present
1
Chadwick, Stuart Neil
Secretary
20/12/1999 - 19/10/2016
11
Bosson, Beryl
Director
09/04/2000 - 19/10/2016
-

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 PRESSING MATTERS IRONING SERVICE LIMITED

PRESSING MATTERS IRONING SERVICE LIMITED is an(a) Dissolved company incorporated on 20/12/1999 with the registered office located at Park House 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESSING MATTERS IRONING SERVICE LIMITED?

toggle

PRESSING MATTERS IRONING SERVICE LIMITED is currently Dissolved. It was registered on 20/12/1999 and dissolved on 20/02/2017.

Where is PRESSING MATTERS IRONING SERVICE LIMITED located?

toggle

PRESSING MATTERS IRONING SERVICE LIMITED is registered at Park House 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does PRESSING MATTERS IRONING SERVICE LIMITED do?

toggle

PRESSING MATTERS IRONING SERVICE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PRESSING MATTERS IRONING SERVICE LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via voluntary strike-off.