Company NameDeanwater Press Limited
DirectorsLeigh Kenneth Booth and Lisa Alexandra Booth
Company StatusDissolved
Company Number00971893
CategoryPrivate Limited Company
Incorporation Date9 February 1970(54 years, 3 months ago)

Business Activity

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

Directors

Director NameLeigh Kenneth Booth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameLisa Alexandra Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMark Kilgallon
NationalityBritish
StatusCurrent
Appointed08 December 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address32 Beauvale Avenue
Offerton
Stockport
Cheshire
SK2 5SJ
Director NameMrs Joyce Booth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RoleClerk
Country of ResidenceEngland
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameKenneth Booth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMrs Joyce Booth
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynden House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2001Dissolved (1 page)
27 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1998Statement of affairs (6 pages)
9 June 1998Appointment of a voluntary liquidator (1 page)
24 May 1998Registered office changed on 24/05/98 from: 7-9 garfield st. Portwood stockport SK1 2EA (1 page)
19 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1997£ ic 10000/2000 23/11/96 £ sr 8000@1=8000 (1 page)
23 September 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Return made up to 17/07/96; full list of members (6 pages)