Company NameF.P. Realisations (Macclesfield) Limited
DirectorMichael Gutersohn
Company StatusDissolved
Company Number01543162
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 3 months ago)
Previous NameFranklyn Press Limited(The)

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 Gutersohn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(11 years after company formation)
Appointment Duration32 years, 2 months
RoleGraphic Designer
Correspondence AddressKnypersley Mill
Judgefield Lane, Brown Edge
Stoke On Trent
Staffordshire
ST6 8UG
Director NameMr Neville Bardsley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1993)
RoleDirector/Master Printer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Director NameJohn Graham Gutersohn
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1993)
RoleDirector/Master Printer
Correspondence Address14 Hall Lane
Sutton
Macclesfield
Cheshire
SK11 0DU
Secretary NameJohn Graham Gutersohn
NationalityBritish
StatusResigned
Appointed28 February 1992(11 years after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address14 Hall Lane
Sutton
Macclesfield
Cheshire
SK11 0DU
Secretary NameMr Eric Waller
NationalityBritish
StatusResigned
Appointed01 December 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1997)
RoleAccountant
Correspondence Address3 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Director NameGraham Simon Peter Aldington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 1999)
RoleManaging Director
Correspondence Address2 Blackbird Way
Biddulph
Stoke On Trent
Staffordshire
ST8 7UH
Director NameMr Keith Howard Duffield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1995)
RoleDirector/Accoun Executive
Correspondence Address51 Dalesford Crescent
Macclesfield
Cheshire
SK10 3LE
Director NameBarbara Eunice Ann Gutersohn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address14 Hall Lane
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DU
Secretary NameSmaram Simon Peter Aldington
NationalityBritish
StatusResigned
Appointed25 April 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address8 Brynmore Drive
Macclesfield
Cheshire
SK11 7HS
Secretary NamePeta Louise Robson
NationalityBritish
StatusResigned
Appointed07 August 1998(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence Address8 Brynmore Drive
Macclesfield
Cheshire
SK11 7WA
Secretary NameGraham Simon Peter Aldington
NationalityBritish
StatusResigned
Appointed28 September 1998(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 October 1999)
RoleManaging Director
Correspondence Address2 Blackbird Way
Biddulph
Stoke On Trent
Staffordshire
ST8 7UH
Secretary NameCatherine Elizabeth Costigan
NationalityBritish
StatusResigned
Appointed14 October 1999(18 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address30 Whirley Road
Macclesfield
Cheshire
SK10 3JR

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£371,436
Cash£40,780
Current Liabilities£734,144

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2001Administrator's abstract of receipts and payments (3 pages)
24 September 2001Notice of discharge of Administration Order (4 pages)
14 September 2001Statement of affairs (18 pages)
14 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Administrator's abstract of receipts and payments (3 pages)
19 January 2001Administrator's abstract of receipts and payments (3 pages)
21 July 2000Administrator's abstract of receipts and payments (3 pages)
16 May 2000Notice of result of meeting of creditors (4 pages)
13 April 2000Statement of administrator's proposal (18 pages)
29 February 2000Company name changed franklyn press LIMITED(the)\certificate issued on 01/03/00 (2 pages)
27 January 2000Administration Order (3 pages)
21 January 2000Registered office changed on 21/01/00 from: park house hurdsfield road macclesfield cheshire SK10 1LL (1 page)
19 January 2000Notice of Administration Order (1 page)
30 December 1999Secretary resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
22 September 1999Director's particulars changed (1 page)
21 September 1999Secretary's particulars changed (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Secretary's particulars changed (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Registered office changed on 18/05/98 from: silk mill thorp street macclesfield cheshire SK10 1LJ (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
24 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Declaration of mortgage charge released/ceased (2 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)