Company NameEaton Press Direct Limited
Company StatusDissolved
Company Number02276105
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 8 months ago)
Previous NameEaton Press Limited

Business Activity

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

Directors

Director NameStephen Thomas Doyle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleAdmin Director
Correspondence Address76 Raven Meols Lane
Formby
L37 4DG
Director NameBrian Howard Kearon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address2 St Peters Close
Heswall
Wirral
Merseyside
L60 0DU
Director NamePatricia Kearon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address2 St Peters Close
Heswall
Wirral
Merseyside
L60 0DU
Secretary NameJanet Eastwood
NationalityBritish
StatusCurrent
Appointed28 November 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address81 Norwich Drive
Upton
Wirral
Merseyside
L49 4GJ
Director NameJanet Eastwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address81 Norwich Drive
Upton
Wirral
Merseyside
L49 4GJ
Director NameMr Shaun Howard Kearon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Downham Drive
Heswall
Wirral
Merseyside
CH60 5RE
Wales
Director NameRaymond Wibberley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2001)
RoleSales Director
Correspondence Address8 Pipers End
Heswall
Wirral
Merseyside
L60 9LW
Director NameThomas Guyan Yule
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1992)
RoleProduction Director
Correspondence Address51 Brookhurst Road
Bromborough
Wirral
Merseyside
L63 0EJ
Secretary NameMrs Helena Lilian Dalton
NationalityBritish
StatusResigned
Appointed14 December 1990(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressMay Cottage 7 Rake Lane
Upton
Wirral
Merseyside
L49 0US

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,711,443
Net Worth£274,193
Cash£226
Current Liabilities£1,489,797

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2004Liquidators statement of receipts and payments (6 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (7 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (7 pages)
11 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2001Statement of affairs (23 pages)
11 December 2001Appointment of a voluntary liquidator (1 page)
11 December 2001Notice of Constitution of Liquidation Committee (2 pages)
21 November 2001Registered office changed on 21/11/01 from: westfield road wallasey, wirral merseyside. L44 7JB (1 page)
19 July 2001Full accounts made up to 31 March 2000 (23 pages)
19 July 2001Full accounts made up to 31 March 2001 (23 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Director resigned (1 page)
29 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 19/12/00; full list of members (9 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 1999Full accounts made up to 31 March 1999 (20 pages)
12 March 1999Company name changed eaton press LIMITED\certificate issued on 15/03/99 (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
16 December 1998Return made up to 19/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 March 1998 (20 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Full accounts made up to 31 March 1997 (22 pages)
23 December 1996Return made up to 19/12/96; no change of members (4 pages)
3 August 1996Full accounts made up to 31 March 1996 (21 pages)
22 December 1995Return made up to 19/12/95; full list of members (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (26 pages)
22 November 1989Company name changed calmpress LIMITED\certificate issued on 23/11/89 (2 pages)