Company NamePressex UK Limited
Company StatusDissolved
Company Number02593794
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesDrawreward Limited and Pressex (North East) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 days after company formation)
Appointment Duration13 years, 7 months (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Christopher Scott Thompson
NationalityBritish
StatusResigned
Appointed27 March 1991(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameGeorge Peel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 20 December 1996)
RoleWorks Director
Correspondence AddressValley View
Winlaton
Gateshead
Tyne & Wear
NE21 6AX
Director NameMr Keith Fulton Scott Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1995)
RoleEngineer
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameDeborah Haynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2001)
RoleEngineer
Correspondence AddressRose Cottage Scots House Farm
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed19 June 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameDenis John Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Secretary NamePeter Barry Bernard
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road Walker
Newcastle Upon Tyne
NE6 3QS
Secretary NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 February 2016)
RoleCh'Td Accountant
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Steven Norman Simpson
NationalityBritish
StatusResigned
Appointed13 February 2006(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
RoleCh'Td Accountant
Country of ResidenceEngland
Correspondence AddressKingsway South
Team Valley
Gateshead
Tyne & Wear
NE11 0SH
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed01 December 2012(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteresponsive-engineering.com
Telephone0191 4973400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Responsive Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2009Delivered on: 6 June 2009
Satisfied on: 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 September 2008Delivered on: 19 September 2008
Satisfied on: 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set- off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 June 2005Delivered on: 19 July 2005
Satisfied on: 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 2004Delivered on: 14 October 2004
Satisfied on: 12 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 07TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 September 2002Delivered on: 20 September 2002
Satisfied on: 8 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 July 1994Delivered on: 6 July 1994
Satisfied on: 12 July 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £42,300.00 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over:mostana 160 tonne twin point press,including standard equipment and operator guards model no K3032B,serial no:6.
Fully Satisfied
7 October 1991Delivered on: 11 October 1991
Satisfied on: 12 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
20 May 2019Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 March 2019Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
30 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
17 May 2016Appointment of Graeme Cook as a director on 24 August 2015 (2 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
31 March 2016Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2015Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
6 August 2013Termination of appointment of Peter Bernard as a director (1 page)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
10 May 2013Register inspection address has been changed (1 page)
10 May 2013Register(s) moved to registered inspection location (1 page)
10 May 2013Register(s) moved to registered inspection location (1 page)
10 May 2013Register inspection address has been changed (1 page)
21 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
3 January 2013Appointment of Mr John Peter Reece as a director (2 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
12 December 2012Appointment of Mr Roger David Anderton as a director (3 pages)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Appointment of Mr Philip John Kite as a secretary (1 page)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
6 December 2012Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Philip John Kite as a director (2 pages)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
5 December 2012Termination of appointment of Steven Simpson as a secretary (1 page)
23 November 2012Solvency statement dated 22/11/12 (1 page)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2012Solvency statement dated 22/11/12 (1 page)
23 November 2012Statement by directors (1 page)
23 November 2012Statement by directors (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 1
(4 pages)
21 November 2012Termination of appointment of Denis Henderson as a director (1 page)
21 November 2012Termination of appointment of Denis Henderson as a director (1 page)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Withdraw the company strike off application (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Solvency statement dated 31/07/12 (1 page)
29 August 2012Solvency statement dated 31/07/12 (1 page)
29 August 2012Statement by directors (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 March 2011 (12 pages)
8 August 2011Full accounts made up to 31 March 2011 (12 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Director's details changed for Denis John Henderson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Denis John Henderson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page)
13 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page)
6 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 May 2009Return made up to 21/03/09; full list of members (4 pages)
12 May 2009Return made up to 21/03/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 21/03/07; full list of members (7 pages)
25 April 2007Return made up to 21/03/07; full list of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
9 January 2007Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 21/03/06; full list of members (7 pages)
11 May 2006Return made up to 21/03/06; full list of members (7 pages)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
10 January 2006Company name changed pressex (north east) LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed pressex (north east) LIMITED\certificate issued on 10/01/06 (2 pages)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
15 December 2005Full accounts made up to 31 March 2005 (17 pages)
17 October 2005Return made up to 21/03/05; full list of members (7 pages)
17 October 2005Return made up to 21/03/05; full list of members (7 pages)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
14 September 2005Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Particulars of mortgage/charge (8 pages)
19 July 2005Declaration of assistance for shares acquisition (13 pages)
19 July 2005Declaration of assistance for shares acquisition (13 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 21/03/04; full list of members (7 pages)
11 June 2004Return made up to 21/03/04; full list of members (7 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
24 April 2003Return made up to 21/03/03; full list of members (7 pages)
24 April 2003Return made up to 21/03/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
1 December 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 21/03/02; full list of members (6 pages)
25 April 2002Return made up to 21/03/02; full list of members (6 pages)
16 November 2001Full accounts made up to 31 March 2001 (16 pages)
16 November 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
9 April 2001Return made up to 21/03/01; full list of members (7 pages)
9 April 2001Return made up to 21/03/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (17 pages)
3 November 2000Full accounts made up to 31 March 2000 (17 pages)
28 March 2000Return made up to 21/03/00; full list of members (7 pages)
28 March 2000Return made up to 21/03/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 21/03/99; no change of members (5 pages)
15 April 1999Return made up to 21/03/99; no change of members (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 21/03/98; full list of members (7 pages)
31 March 1998Return made up to 21/03/98; full list of members (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
7 April 1997Return made up to 21/03/97; no change of members (5 pages)
7 April 1997Return made up to 21/03/97; no change of members (5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 April 1996Return made up to 21/03/96; no change of members (5 pages)
17 April 1996Return made up to 21/03/96; no change of members (5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
29 March 1995Return made up to 21/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 March 1995Return made up to 21/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 March 1993Accounting reference date shortened from 08/04 to 31/03 (2 pages)
4 March 1993Accounting reference date shortened from 08/04 to 31/03 (2 pages)
25 April 1991Memorandum and Articles of Association (7 pages)
25 April 1991Memorandum and Articles of Association (7 pages)
12 April 1991Company name changed drawreward LIMITED\certificate issued on 15/04/91 (2 pages)
12 April 1991Company name changed drawreward LIMITED\certificate issued on 15/04/91 (2 pages)
21 March 1991Incorporation (9 pages)
21 March 1991Incorporation (9 pages)