Company NameOak Press (Rochdale) Limited
Company StatusDissolved
Company Number01996949
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameAnn Gratton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleTypesetter
Correspondence Address10 Bond Close
Horwich
Bolton
Lancashire
BL6 5PZ
Director NameKeith Gratton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RolePrint Manager
Correspondence Address10 Bond Close
Horwich
Bolton
Lancashire
BL6 5PZ
Director NameRichard Hilditch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Correspondence AddressHarcles Hill Farm
Holcombe
Bury
Lancashire
BL8 4NT
Secretary NameKeith Gratton
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address10 Bond Close
Horwich
Bolton
Lancashire
BL6 5PZ

Location

Registered Address3rd Third Floor
Peter House
Oxford Street Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 1999Liquidators statement of receipts and payments (6 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1997Appointment of a voluntary liquidator (1 page)
3 September 1997Statement of affairs (9 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 4,astra industrial estate royle barn road, castleton gtr manchester. OL11 3DT (1 page)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
29 August 1996Accounts made up to 30 April 1996 (12 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 September 1995Accounts made up to 30 April 1995 (13 pages)