Company NameRockliff Printing Group Limited
Company StatusLiquidation
Company Number00020654
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Graham Campbell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(89 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address182 Roe Lane
Southport
Merseyside
PR9 7PN
Director NameMr Noel Anthony Gornell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(89 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Elvington Road
Hightown
Liverpool
Merseyside
L38 9AN
Director NameMr Michael Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(92 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address9 Manor Road
Marple
Stockport
Cheshire
SK6 6PW
Secretary NameLinda Ann Pritchard
NationalityBritish
StatusCurrent
Appointed25 February 2000(98 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address16 Vicarage Road
Formby
Liverpool
Merseyside
L37 1XT
Director NameMr Lawrence William Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(89 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moss Brow
Rainford
St Helens
Lancashire
WA11 8EA
Director NameMr Derek Scott Robinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(89 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2000)
RoleCompany Director
Correspondence Address32 Columbus Drive
Pensby
Wirral
Merseyside
L61 5UT
Secretary NameMr Derek Scott Robinson
NationalityBritish
StatusResigned
Appointed18 November 1991(89 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2000)
RoleCompany Director
Correspondence Address32 Columbus Drive
Pensby
Wirral
Merseyside
L61 5UT

Location

Registered AddressTeen Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2000
Turnover£4,109,875
Gross Profit£1,236,045
Net Worth£759,669
Cash£61,482
Current Liabilities£1,193,081

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 October 2016 (overdue)

Filing History

28 October 2011Restoration by order of the court (5 pages)
28 October 2011Restoration by order of the court (5 pages)
29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2009Final Gazette dissolved following liquidation (1 page)
29 March 2009Final Gazette dissolved following liquidation (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
1 March 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
1 March 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
15 February 2008Receiver's abstract of receipts and payments (2 pages)
15 February 2008Receiver ceasing to act (1 page)
15 February 2008Receiver ceasing to act (1 page)
15 February 2008Receiver's abstract of receipts and payments (2 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
6 March 2006Liquidators' statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2005Administrative Receiver's report (7 pages)
26 September 2005Form 3.2 - statement of affairs (4 pages)
26 September 2005Administrative Receiver's report (7 pages)
26 September 2005Form 3.2 - statement of affairs (4 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
25 August 2005O/C re removal of liquidator (7 pages)
25 August 2005O/C re removal of liquidator (7 pages)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Sec of state's release of liq (1 page)
20 July 2005Sec of state's release of liq (1 page)
29 April 2005Receiver's abstract of receipts and payments (2 pages)
29 April 2005Receiver's abstract of receipts and payments (2 pages)
24 February 2005Liquidators' statement of receipts and payments (5 pages)
24 February 2005Liquidators' statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators' statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators' statement of receipts and payments (5 pages)
29 March 2004Receiver's abstract of receipts and payments (3 pages)
29 March 2004Receiver's abstract of receipts and payments (3 pages)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2003Statement of affairs (8 pages)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2003Appointment of a voluntary liquidator (1 page)
20 August 2003Appointment of a voluntary liquidator (1 page)
20 August 2003Statement of affairs (8 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o 1 winckley court chapel street preston lancashire PR1 8BU (1 page)
31 July 2003Registered office changed on 31/07/03 from: c/o 1 winckley court chapel street preston lancashire PR1 8BU (1 page)
29 April 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
29 April 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
24 March 2003Registered office changed on 24/03/03 from: long lane aintree liverpool merseyside L9 7BE (1 page)
24 March 2003Appointment of receiver/manager (1 page)
24 March 2003Registered office changed on 24/03/03 from: long lane aintree liverpool merseyside L9 7BE (1 page)
24 March 2003Appointment of receiver/manager (1 page)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
2 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 November 2001Return made up to 30/09/01; full list of members (8 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
2 August 2001Full accounts made up to 31 December 2000 (21 pages)
6 July 2001£ ic 41250/33000 07/06/01 £ sr 825@10=8250 (1 page)
6 July 2001£ ic 41250/33000 07/06/01 £ sr 825@10=8250 (1 page)
19 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
19 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
5 October 2000Return made up to 30/09/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 December 1999 (21 pages)
27 June 2000Full accounts made up to 31 December 1999 (21 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 30/09/99; full list of members (8 pages)
13 October 1999Return made up to 30/09/99; full list of members (8 pages)
9 September 1999Full accounts made up to 31 December 1998 (20 pages)
9 September 1999Full accounts made up to 31 December 1998 (20 pages)
13 October 1998Return made up to 30/09/98; no change of members (6 pages)
13 October 1998Full group accounts made up to 31 December 1997 (21 pages)
13 October 1998Full group accounts made up to 31 December 1997 (21 pages)
13 October 1998Return made up to 30/09/98; no change of members (6 pages)
10 October 1997Return made up to 30/09/97; full list of members (8 pages)
10 October 1997Full accounts made up to 31 December 1996 (20 pages)
10 October 1997Return made up to 30/09/97; full list of members (8 pages)
10 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1996Full accounts made up to 31 December 1995 (20 pages)
7 October 1996Full accounts made up to 31 December 1995 (20 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
21 December 1995Particulars of contract relating to shares (4 pages)
21 December 1995Particulars of contract relating to shares (4 pages)
21 December 1995Ad 07/07/95--------- £ si 825@10 (2 pages)
21 December 1995Ad 07/07/95--------- £ si 825@10 (2 pages)
27 November 1995Ad 07/07/95--------- £ si 825@10 (2 pages)
27 November 1995Ad 07/07/95--------- £ si 825@10 (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 October 1995Return made up to 10/10/95; full list of members (8 pages)
3 October 1995Full accounts made up to 31 December 1994 (20 pages)
3 October 1995Return made up to 10/10/95; full list of members (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
3 November 1994New director appointed (2 pages)
3 November 1994New director appointed (2 pages)
9 December 1991New director appointed (2 pages)
9 December 1991New director appointed (2 pages)
18 September 1990New director appointed (2 pages)
18 September 1990New director appointed (2 pages)
10 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 February 1988Full accounts made up to 30 September 1987 (14 pages)
10 February 1988Full accounts made up to 30 September 1987 (14 pages)