Company NameTeesside Pre-Press Limited
DirectorsRobert Anthony Barker and Raymond Anthony Husband
Company StatusDissolved
Company Number02702259
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Anthony Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Meadowfield
Stokesley
Middlesbrough
Cleveland
TS9 5HH
Director NameRaymond Anthony Husband
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleLitho Trade Master
Correspondence Address96 Marwood Drive
Great Ayton
Cleveland
TS9 6PD
Secretary NameMr Robert Anthony Barker
NationalityBritish
StatusCurrent
Appointed26 May 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Meadowfield
Stokesley
Middlesbrough
Cleveland
TS9 5HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

22 June 2000Dissolved (1 page)
22 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
28 November 1997Statement of affairs (11 pages)
7 November 1997Registered office changed on 07/11/97 from: unit 11 mickleton road riverside park industrial estate middlesborough cleveland TS2 1RQ (1 page)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 May 1996 (16 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 March 1996Full accounts made up to 31 May 1995 (14 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 May 1994 (14 pages)