Company NameDeansgate Press Limited
Company StatusDissolved
Company Number00636264
CategoryPrivate Limited Company
Incorporation Date2 September 1959(64 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Towers
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Correspondence AddressNorley Dorrington Lane
Woore
Nantwich
Staffordshire
CW3 9RR
Director NameJudith Anne Towers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressNorley Dorrington Lane
Woore
Nantwich
Staffordshire
CW3 9RR
Director NameMartin Turner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Brook Way
Nantwich
Cheshire
CW5 7BF
Secretary NameJudith Anne Towers
NationalityBritish
StatusCurrent
Appointed25 October 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressNorley Dorrington Lane
Woore
Nantwich
Staffordshire
CW3 9RR
Director NameDavid Rex Wathough
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(32 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 1992)
RolePrinter
Correspondence Address14 Heather Court
Stockport
Cheshire
SK4 5BU

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,916
Cash£226
Current Liabilities£549,856

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2003Liquidators statement of receipts and payments (6 pages)
2 November 2002Registered office changed on 02/11/02 from: burlington works kay street openshaw manchester M11 2DU (1 page)
29 October 2002Statement of affairs (14 pages)
29 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
17 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
3 November 2001Return made up to 25/10/01; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 25/10/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 December 1999Return made up to 25/10/99; full list of members (8 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 November 1998Return made up to 25/10/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Return made up to 25/10/97; full list of members; amend (6 pages)
29 October 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 December 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 October 1995Return made up to 25/10/95; full list of members (4 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
5 September 1994Particulars of mortgage/charge (3 pages)
18 May 1961Annual return made up to 28/03/61 (8 pages)