Company NameRedvers Press Limited(The)
Company StatusDissolved
Company Number00662565
CategoryPrivate Limited Company
Incorporation Date17 June 1960(63 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameFlorence Hilda Johnson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address21 Lord Lane
Failsworth
Manchester
M35 9GB
Director NameGladys Pearson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address15 Wyndale Drive
Failsworth
Manchester
M35 0PY
Director NameMrs Margaret Pearson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address13 Wyndale Drive
Failsworth
Manchester
Lancashire
M35 0PY
Director NameMr William Herbert Pearson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address15 Wyndale Drive
Failsworth
Manchester
Lancashire
M35 0PY
Director NameMr Charles Philip Powell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address25 Alain Avenue
Failsworth
Manchester
M35 0PR
Secretary NameMrs Margaret Pearson
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Wyndale Drive
Failsworth
Manchester
Lancashire
M35 0PY
Director NameFrancis George Brown
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RolePrinter
Correspondence Address16 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£331,315
Gross Profit£192,985
Net Worth£69,661
Cash£3,408
Current Liabilities£53,652

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Statement of affairs (7 pages)
11 March 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2004Registered office changed on 27/02/04 from: oldham road failsworth manchester M35 9AN (1 page)
7 November 2002Return made up to 01/11/02; full list of members (9 pages)
14 May 2002Full accounts made up to 31 July 2001 (13 pages)
8 February 2002Return made up to 01/11/01; full list of members (8 pages)
4 September 2001Full accounts made up to 31 July 2000 (12 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Return made up to 01/11/00; full list of members (8 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
13 September 2000Return made up to 16/11/99; full list of members (8 pages)
13 September 2000Full accounts made up to 31 July 1999 (13 pages)
11 August 1999Director resigned (1 page)
8 August 1999Return made up to 16/11/98; no change of members (6 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 November 1997Return made up to 16/11/97; no change of members (6 pages)
28 November 1996Return made up to 16/11/96; full list of members (8 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 November 1995Return made up to 16/11/95; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)