Company number 03877263
Status Liquidation
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK NEW MILL ROAD, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 3 Liddall Way Industrial Estate Horton Road West Drayton Middlesex UB7 8PG to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 20 December 2016; Statement of affairs with form 4.19. The most likely internet sites of THE STANDARD PRESS LIMITED are www.thestandardpress.co.uk, and www.the-standard-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Standard Press Limited is a Private Limited Company.
The company registration number is 03877263. The Standard Press Limited has been working since 15 November 1999.
The present status of the company is Liquidation. The registered address of The Standard Press Limited is Mlg Associates Unit 4 Sunfield Business Park New Mill Road Wokingham Berkshire Rg40 4qt. . LEUNG, Iona is a Secretary of the company. LEUNG, Iona is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BOOTH, Paul James has been resigned. Director CORR, Derek William has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LEUNG, John has been resigned. Director WAN, Flora has been resigned. Director WILLIAMS, Paul Martin has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Director
LEUNG, Iona
Appointed Date: 17 November 1999
68 years old
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 17 November 1999
Appointed Date: 15 November 1999
Director
BOOTH, Paul James
Resigned: 28 September 2016
Appointed Date: 09 September 2016
51 years old
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 17 November 1999
Appointed Date: 15 November 1999
Director
LEUNG, John
Resigned: 22 September 2014
Appointed Date: 29 February 2000
67 years old
Director
WAN, Flora
Resigned: 31 March 2000
Appointed Date: 17 November 1999
62 years old
THE STANDARD PRESS LIMITED Events
09 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2016
Registered office address changed from Unit 3 Liddall Way Industrial Estate Horton Road West Drayton Middlesex UB7 8PG to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 20 December 2016
19 Dec 2016
Statement of affairs with form 4.19
19 Dec 2016
Appointment of a voluntary liquidator
19 Dec 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-12-05
...
... and 54 more events
02 Dec 1999
Director resigned
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed;new director appointed
24 Nov 1999
Company name changed boldswift LIMITED\certificate issued on 25/11/99
15 Nov 1999
Incorporation
26 January 2012
Rent deposit deed
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: £15,007.58 and all sums paid under the terms of the rent…
17 March 2006
Rent deposit deed
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Phoenix Life Limited
Description: Its interest in the deposit balance.
16 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…