Company NameRayner Printing Plates Limited
Company StatusDissolved
Company Number01060244
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJames Ian Rayner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Correspondence Address6 Thompson Avenue
Edgworth
Bolton
Lancashire
BL2 5RJ
Secretary NameJames Ian Rayner
NationalityBritish
StatusCurrent
Appointed18 October 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Thompson Avenue
Edgworth
Bolton
Lancashire
BL2 5RJ
Director NameMr Paul Charles Richard Hallows
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleSales Executive
Correspondence Address8 Chiswick Drive
Radcliffe
Manchester
Lancashire
M26 3XB
Director NameJean Elizabeth McDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(23 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleArtist
Correspondence Address120 Windsor Road
Prestwich
Manchester
M25 0DF
Director NameDavid Gordon Brooks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressRedclyffe 14 Warburton Lane
Urmston
Manchester
Lancashire
M31 4WJ
Director NameWilliam Livingstone
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 February 1992)
RoleManaging Director
Correspondence Address28 Hartington Road
Manchester
Lancashire
M21 8UY
Secretary NameStella Nora O'Garr
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1992)
RoleCompany Director
Correspondence Address3 Dores Avenue
Tonge Fold
Bolton
Lancashire
Director NameMr William Desmond Holder
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RolePhoto Engraver
Correspondence Address88 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NQ
Director NameMr Graham Thorpe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleCamera Forman
Correspondence Address37 Sale Lane
Tyldesley
Manchester
Lancashire
M29 8NQ

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2002Dissolved (1 page)
12 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (8 pages)
29 October 1997Appointment of a voluntary liquidator (2 pages)
29 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1997Statement of affairs (6 pages)
16 October 1997Registered office changed on 16/10/97 from: saville mill saville street bolton lancashire BL2 1BY (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
20 November 1996Director resigned (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 December 1995Return made up to 30/11/95; full list of members (6 pages)
17 August 1995New director appointed (2 pages)