Company NameRoyton Press Limited
DirectorPatrick Maguire
Company StatusDissolved
Company Number02463069
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Patrick Maguire
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Printer
Correspondence Address22 Wesley Street
Royton
Oldham
Lancashire
OL2 6ES
Secretary NameMrs Pauline Maguire
NationalityBritish
StatusCurrent
Appointed02 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector & Secretary
Correspondence Address22 Wesley Street
Royton
Oldham
Lancashire
OL2 6ES
Director NameAnn Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 1991)
RoleCompany Director
Correspondence Address23 Haslemere Road
Flixton
Manchester
M41 6HB
Director NameMr Brian Davenport Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 1991)
RoleCompany Director
Correspondence Address8 Alderwood
Kendal
Cumbria
LA9 5EF
Secretary NameMr Brian Davenport Taylor
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 1991)
RoleCompany Director
Correspondence Address8 Alderwood
Kendal
Cumbria
LA9 5EF
Director NameMrs Pauline Maguire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1992)
RoleDirector & Secretary
Correspondence Address22 Wesley Street
Royton
Oldham
Lancashire
OL2 6ES
Director NameKenneth Arthur Platts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleDirector/Printer
Correspondence Address33 Water Street
Heyside
Royton
Lancashire
OL2 6LZ
Director NameMrs Pauline Maguire
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 1996)
RoleCompany Director
Correspondence Address22 Wesley Street
Royton
Oldham
Lancashire
OL2 6ES

Location

Registered AddressNeville Russell
Regent House Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
24 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Statement of affairs (6 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
26 February 1997Return made up to 19/02/97; change of members (6 pages)
14 February 1997Director resigned (1 page)
5 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Director resigned (1 page)
22 February 1996Return made up to 19/02/96; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)