Company NameCroston Printing Company Limited
DirectorColin Cass
Company StatusDissolved
Company Number02651998
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameColin Cass
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address7 New Street
Eccleston
Chorley
Lancashire
PR7 5TW
Secretary NameBrian Crawford
NationalityBritish
StatusCurrent
Appointed14 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleGeneral Manager
Correspondence Address13 Carleton Road
Great Knowley
Lancashire
PR6 8ET
Director NameMr Peter James Wilding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleAccountant
Correspondence Address207 Liverpool Road
Hutton
Preston
Lancashire
PR4 5FE
Secretary NameMrs Janet Alyn Wilding
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address207 Liverpool Road
Hutton
Preston
Lancashire
PR4 5FE
Director NameHugh Michael Irvine
NationalityBritish
StatusResigned
Appointed11 October 1991(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1992)
RoleGeneral Manager
Correspondence Address25 Hornbeam Close
Penwortham
Preston
Lancashire
PR1 0PT
Secretary NameLynne Westnage
NationalityBritish
StatusResigned
Appointed11 October 1991(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 January 1992)
RoleComputer Programmer
Correspondence Address13 Lawrence Fields
Steeple Aston
Oxfordshire
OX25 4SX
Director NameMs Renate Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1993)
RoleCommercial Manager
Correspondence Address164 Dunkirk Lane
Leyland
Preston
PR5 3SP
Secretary NameColin Cass
NationalityBritish
StatusResigned
Appointed29 January 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address7 New Street
Eccleston
Chorley
Lancashire
PR7 5TW
Director NameMr James Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 06 July 1993)
RoleProduction Director
Correspondence Address39 Kirklands
Bolton
BL2 4LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 1997Dissolved (1 page)
1 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)