Company NameRecord Printing Limited
Company StatusDissolved
Company Number02845419
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameJack Livingstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameTerence Livingstone
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address26 Willow Park
Fallowfield
Manchester
M14 6XT
Secretary NameTerence Livingstone
NationalityBritish
StatusCurrent
Appointed14 July 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address26 Willow Park
Fallowfield
Manchester
M14 6XT
Director NameKeith Bolton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(1 year, 12 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address26 Ennerdale Drive
Unsworth
Lancashire
BL9 8HU
Director NameMr Kenneth Arthur Levy
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1995)
RoleCompany Director And Chairman
Correspondence Address23 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA
Director NameSylvia Rhoda Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1995)
RoleDirector/Company Secretary
Correspondence Address23 Drywood Avenue
Worsley
Manchester
M28 2QA
Secretary NameSylvia Rhoda Levy
NationalityBritish
StatusResigned
Appointed27 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1995)
RoleDirector/Company Secretary
Correspondence Address23 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,316,973
Gross Profit£384,542
Net Worth£473,571
Cash£81,130
Current Liabilities£277,225

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Liquidators statement of receipts and payments (5 pages)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Registered office changed on 13/11/03 from: record house north street manchester M8 8RF (1 page)
27 October 2003Declaration of solvency (4 pages)
19 October 2003Return made up to 17/08/03; full list of members (7 pages)
3 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(7 pages)
7 September 2000Return made up to 17/08/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Ad 04/10/99--------- £ si 11500@1=11500 £ ic 450000/461500 (2 pages)
5 October 1999Return made up to 17/08/99; no change of members (4 pages)
5 October 1999£ nc 500000/2000000 01/10/99 (1 page)
5 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1998Director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Return made up to 17/08/97; no change of members (4 pages)
1 May 1997Ad 01/04/97--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
5 February 1997Auditor's resignation (4 pages)
5 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Ad 08/10/96--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
21 October 1996Return made up to 17/08/96; no change of members (4 pages)
21 March 1996Ad 18/03/96--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages)
15 September 1995Return made up to 17/08/95; full list of members (8 pages)
22 August 1995Ad 13/07/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages)
22 August 1995£ nc 100000/500000 13/07/95 (1 page)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1995New secretary appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1994Particulars of mortgage/charge (11 pages)
21 April 1994Particulars of mortgage/charge (5 pages)