Company NameFields Press Limited
Company StatusDissolved
Company Number00651492
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)
Dissolution Date3 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMichael Jeffrey Field
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 03 April 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpellier Mews
Salford
M7 4ZW
Director NameMr Rodney Daniel Field
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 03 April 2014)
RolePrinter
Correspondence Address43 Old Hall Road
Salford
M7 4JF
Director NameMr Stanley David Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 03 April 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Falcon Court
Park Street
Salford
M7 4WH
Secretary NameMr Rodney Daniel Field
NationalityBritish
StatusClosed
Appointed05 April 1992(32 years, 1 month after company formation)
Appointment Duration22 years (closed 03 April 2014)
RolePrinter
Correspondence Address43 Old Hall Road
Salford
M7 4JF
Director NameMrs Pauline Field
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 April 1992)
RoleSecretary
Correspondence AddressRadnor House 25 Upper Park Road
Salford
Lancashire
M7 4JB
Secretary NameMrs Pauline Field
NationalityBritish
StatusResigned
Appointed06 November 1991(31 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 April 1992)
RoleCompany Director
Correspondence AddressRadnor House 25 Upper Park Road
Salford
Lancashire
M7 4JB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

250 at 1Rodney D Field
25.00%
Ordinary
250 at 1Stanley D Field
25.00%
Ordinary
249 at 1Ms Jacqueline B Field
24.90%
Ordinary
249 at 1Ms Zena J Field
24.90%
Ordinary
2 at 1Michael J Field
0.20%
Ordinary

Financials

Year2014
Net Worth-£785
Cash£394
Current Liabilities£86,507

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (6 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (6 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (6 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (6 pages)
11 July 2009Registered office changed on 11/07/2009 from 96 waterloo road manchester M8 8AW (1 page)
11 July 2009Registered office changed on 11/07/2009 from 96 waterloo road manchester M8 8AW (1 page)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-08
(1 page)
10 July 2009Statement of affairs with form 4.19 (9 pages)
10 July 2009Statement of affairs with form 4.19 (9 pages)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 February 2009Return made up to 06/11/08; full list of members (5 pages)
2 February 2009Return made up to 06/11/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Return made up to 06/11/07; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 96, waterloo road, manchester M8 8AW (1 page)
18 January 2008Return made up to 06/11/07; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 96, waterloo road, manchester M8 8AW (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
14 November 2006Return made up to 06/11/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 November 2005Return made up to 06/11/05; full list of members (3 pages)
15 November 2005Return made up to 06/11/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 November 2004Return made up to 06/11/04; full list of members (8 pages)
12 November 2004Return made up to 06/11/04; full list of members (8 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Return made up to 06/11/03; full list of members (8 pages)
10 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 06/11/02; full list of members (8 pages)
11 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 January 2002Return made up to 06/11/01; full list of members (8 pages)
7 January 2002Return made up to 06/11/01; full list of members (8 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 October 2000Return made up to 06/11/00; full list of members (8 pages)
27 October 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 November 1999Return made up to 06/11/99; full list of members (8 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
14 November 1997Return made up to 06/11/97; full list of members (4 pages)
14 November 1997Return made up to 06/11/97; full list of members (4 pages)
25 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 November 1996Return made up to 06/11/96; no change of members (4 pages)
18 November 1996Return made up to 06/11/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
15 November 1995Return made up to 06/11/95; change of members (6 pages)
15 November 1995Return made up to 06/11/95; change of members (6 pages)