Company NameALVA Press Limited
DirectorAlan Hague
Company StatusDissolved
Company Number02228922
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years ago)

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 NameAlan Hague
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleProduction Director
Correspondence AddressCramond 1 Range Lane
Denshaw
Oldham
Lancashire
OL3 5RZ
Secretary NameAnne Elizabeth Moore
NationalityBritish
StatusCurrent
Appointed01 June 1998(10 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address24 Colwyn Crescent
South Reddish
Stockport
Cheshire
SK5 7LL
Director NameMr Peter Latham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleSales Director
Correspondence Address28 Vicarage Lane
Poynton
Stockport
Cheshire
SK12 1BG
Secretary NameAlan Hague
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressCramond 1 Range Lane
Denshaw
Oldham
Lancashire
OL3 5RZ
Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameMr George Barnes Thomson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 1998)
RoleMarket Research Executive
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1998)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusResigned
Appointed29 March 1996(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1998)
RoleCompany Director
Correspondence Address21 Swale Drive
Altrincham
Cheshire
WA14 4UD

Location

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

Financials

Year2014
Net Worth£24,197
Cash£4,654
Current Liabilities£306,886

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2002Liquidators statement of receipts and payments (6 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2000Statement of affairs (13 pages)
20 October 2000Registered office changed on 20/10/00 from: unit 9 ringway trading estate shadow moss road wythenshawe manchester M22 6LX (1 page)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
22 April 1999Return made up to 25/03/99; full list of members (6 pages)
18 September 1998Ad 03/08/98--------- £ si 80@1=80 £ ic 20/100 (2 pages)
17 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998£ ic 100/20 22/05/98 £ sr 80@1=80 (1 page)
11 June 1998Director resigned (1 page)
17 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Return made up to 21/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 June 1995Return made up to 21/05/95; full list of members (6 pages)
5 June 1995Director's particulars changed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (4 pages)