PRESSURECAST PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PRESSURECAST PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00929330

Incorporation date

22/03/1968

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp, 20 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1968)
dot icon25/05/2020
Final Gazette dissolved following liquidation
dot icon25/02/2020
Notice of final account prior to dissolution
dot icon04/03/2019
Progress report in a winding up by the court
dot icon14/12/2018
Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2018-12-14
dot icon27/02/2018
Progress report in a winding up by the court
dot icon24/01/2018
Termination of appointment of Francis David Sachs as a director on 2018-01-16
dot icon27/02/2017
Insolvency filing
dot icon25/04/2016
Insolvency filing
dot icon30/09/2015
Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon10/03/2015
Insolvency filing
dot icon24/02/2014
Insolvency filing
dot icon15/02/2013
Insolvency filing
dot icon20/02/2012
Order of court to wind up
dot icon20/02/2012
Appointment of a liquidator
dot icon20/02/2012
Order of court to wind up
dot icon27/01/2012
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 2012-01-27
dot icon23/01/2012
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 2012-01-23
dot icon06/10/2011
Notice of end of Administration
dot icon28/09/2011
Notice of end of Administration
dot icon29/06/2011
Result of meeting of creditors
dot icon24/05/2011
Statement of affairs with form 2.14B
dot icon21/04/2011
Statement of administrator's proposal
dot icon08/03/2011
Registered office address changed from Bevans 46 Essex Street London WC2R 3JF on 2011-03-08
dot icon07/03/2011
Appointment of an administrator
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon19/01/2011
Compulsory strike-off action has been discontinued
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon23/08/2010
Appointment of Francis Sachs as a director
dot icon23/07/2010
Termination of appointment of Peter Neagle as a director
dot icon18/06/2010
Termination of appointment of Mark Nunan as a director
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2010
Appointment of Mark Nunan as a director
dot icon05/02/2010
Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 2010-02-05
dot icon04/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon14/01/2009
Return made up to 04/01/09; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 17 hanover square london W1S 1HU
dot icon25/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon04/06/2008
Return made up to 04/01/08; full list of members
dot icon08/11/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Registered office changed on 13/07/07 from: fairacres industrial estate windsor berkshire SL4 4LE
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New secretary appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon17/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2007
Return made up to 04/01/07; full list of members
dot icon30/01/2006
Return made up to 04/01/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 04/01/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon17/02/2004
Return made up to 04/01/04; full list of members
dot icon28/11/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 04/01/03; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 04/01/02; full list of members
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon16/11/2001
New director appointed
dot icon26/09/2001
Registered office changed on 26/09/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 04/01/01; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 04/01/00; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Full accounts made up to 1997-12-31
dot icon29/01/1999
Registered office changed on 29/01/99 from: matsack uk LIMITED 1 pemberton row fetter lane london EC4A 3BA
dot icon28/01/1999
Return made up to 04/01/99; no change of members
dot icon26/02/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 04/01/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-02-28
dot icon11/10/1997
Particulars of mortgage/charge
dot icon11/06/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon09/06/1997
New director appointed
dot icon04/02/1997
Return made up to 04/01/97; full list of members
dot icon21/11/1996
Ad 09/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
Resolutions
dot icon10/04/1996
Accounts for a small company made up to 1996-02-29
dot icon05/03/1996
Accounting reference date shortened from 31/03 to 29/02
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/01/1996
Return made up to 04/01/96; no change of members
dot icon10/05/1995
Registered office changed on 10/05/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Registered office changed on 10/02/94 from: c/o calder,marshall & co., St lawrence way slough, berkshire SL1 2BW
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/01/1994
Return made up to 04/01/94; full list of members
dot icon01/02/1993
Return made up to 04/01/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Registered office changed on 22/10/92 from: 2/10 windsor road slough bucks SL1 2EJ
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon19/01/1992
Return made up to 04/01/92; no change of members
dot icon28/01/1991
Return made up to 04/01/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-03-31
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1990
Return made up to 29/01/90; full list of members
dot icon04/02/1989
Return made up to 28/01/89; full list of members
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon22/02/1988
Accounts for a small company made up to 1987-03-31
dot icon22/02/1988
Return made up to 28/01/88; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 30/01/87; full list of members
dot icon22/03/1968
Incorporation
dot icon22/03/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Pat
Director
09/11/2001 - 03/07/2007
4
Keane, Donie
Director
09/07/1996 - 09/11/2001
4
Johnson, Anthony
Director
02/02/1996 - 03/07/2007
2
Demirjian, Gerald
Director
09/07/1996 - 03/07/2007
3
Walsh, Pat
Secretary
21/07/2001 - 03/07/2007
-

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 PRESSURECAST PRODUCTS LIMITED

PRESSURECAST PRODUCTS LIMITED is an(a) Dissolved company incorporated on 22/03/1968 with the registered office located at Cvr Global Llp, 20 Furnival Street, London EC4A 1JQ. 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 PRESSURECAST PRODUCTS LIMITED?

toggle

PRESSURECAST PRODUCTS LIMITED is currently Dissolved. It was registered on 22/03/1968 and dissolved on 25/05/2020.

Where is PRESSURECAST PRODUCTS LIMITED located?

toggle

PRESSURECAST PRODUCTS LIMITED is registered at Cvr Global Llp, 20 Furnival Street, London EC4A 1JQ.

What does PRESSURECAST PRODUCTS LIMITED do?

toggle

PRESSURECAST PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for PRESSURECAST PRODUCTS LIMITED?

toggle

The latest filing was on 25/05/2020: Final Gazette dissolved following liquidation.