PRESS DISPENSARY LIMITED
Status | DISSOLVED |
Company No. | 04680399 |
Category | Private Limited Company |
Incorporated | 27 Feb 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 13 days |
SUMMARY
PRESS DISPENSARY LIMITED is an dissolved private limited company with number 04680399. It was incorporated 21 years, 3 months, 6 days ago, on 27 February 2003 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 72 Eastern Way Ponteland, Newcastle Upon Tyne, NE24 9RE, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Old address: C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE England
Change date: 2016-02-08
New address: C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
New address: C/O John Michael Chipchase 72 Eastern Way Ponteland Newcastle upon Tyne NE24 9RE
Change date: 2016-02-08
Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-18
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Joseph Shepherd
Change date: 2015-01-28
Documents
Termination secretary company with name termination date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucraft Secretarial Limited
Termination date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: 19 New Road Brighton East Sussex BN1 1UF
Change date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change person secretary company
Date: 30 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Chipchase
Change date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Joseph Shepherd
Change date: 2011-11-30
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Chipchase
Change date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Chipchase
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Chipchase
Change date: 2010-03-12
Documents
Change corporate secretary company with change date
Date: 10 May 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lucraft Secretarial Limited
Change date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from the old star brewery castle ditch lane lewes east sussex BN7 2DH
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: the innovation centre science park square brighton BN1 9SB
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 07/11/05 from: flat 3, 1 chichester place kemp town brighton east sussex BN2 1FE
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/03/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADEPT COMMUNICATIONS AND TECHNOLOGY LIMITED
AZURE BUSINESS CENTRE AZURE BUSINESS CENTRE,NEWBURN,NE15 8LN
Number: | 04901558 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BADSEY ROAD,BROADWAY,WR12 7PR
Number: | 09601692 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRESWICK & SON ENGINEERING SERVICES LIMITED
ANDERSEA HOUSE,BRIDGWATER,TA7 0LU
Number: | 04505656 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 KINGS ROAD,MANCHESTER,M16 0HH
Number: | 10124241 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SB PRACTICE MANAGEMENT LIMITED
14 BANCHORY CRESCENT,GLASGOW,G61 1DL
Number: | SC629009 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 05475559 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |