RICHPRESS LIMITED

Register to unlock more data on OkredoRegister

RICHPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01882813

Incorporation date

04/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1985)
dot icon20/01/2014
Final Gazette dissolved following liquidation
dot icon20/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2013
Insolvency court order
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon14/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon06/09/2010
Registered office address changed from Pelham Street Bolton Lancashire BL3 3JB on 2010-09-07
dot icon05/09/2010
Statement of affairs with form 4.19
dot icon05/09/2010
Resolutions
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Janet Gray on 2010-02-17
dot icon16/02/2010
Director's details changed for Stephen Anthony Gray on 2010-02-17
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for John Dodgson on 2010-02-17
dot icon16/02/2010
Director's details changed for Janice Dodgson on 2010-02-17
dot icon06/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Director's Change of Particulars / janice dodgson / 31/01/2009 / HouseName/Number was: , now: 30; Street was: 1 lostock meadow, now: lystra court; Area was: clayton le woods, now: 103 - 107 south promenade; Post Town was: chorley, now: lytham st annes; Post Code was: PR6 7UQ, now: FY8 1NP
dot icon05/02/2009
Director and Secretary's Change of Particulars / john dodgson / 31/01/2009 / HouseName/Number was: , now: 30; Street was: 1 lostock meadow, now: lystra court; Area was: clayton le woods, now: 103 - 107 south promenade; Post Town was: chorley, now: lytham st annes; Post Code was: PR6 7UQ, now: FY8 1NP
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 31/01/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 31/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon14/12/2006
Resolutions
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Particulars of mortgage/charge
dot icon19/06/2006
Ad 22/02/06--------- £ si 1000@1=1000 £ ic 6000/7000
dot icon19/06/2006
Nc inc already adjusted 22/02/06
dot icon19/06/2006
Resolutions
dot icon19/06/2006
Resolutions
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon03/02/2004
Return made up to 31/01/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Resolutions
dot icon12/05/2003
£ sr 3000@1 15/10/01
dot icon08/04/2003
Return made up to 31/01/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-03-31
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon14/02/2000
Secretary's particulars changed
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Return made up to 31/01/99; full list of members
dot icon20/01/1999
Secretary resigned;director resigned
dot icon20/01/1999
New secretary appointed
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/01/98; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 31/01/97; no change of members
dot icon05/02/1997
Director's particulars changed
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon11/02/1996
Return made up to 31/01/96; full list of members
dot icon04/09/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Registered office changed on 20/07/95 from: ainsworth street, rochdale, OL16 5QX
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon03/03/1994
Accounts for a small company made up to 1993-03-31
dot icon23/02/1994
Return made up to 31/01/94; no change of members
dot icon08/02/1993
Return made up to 31/01/93; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon22/04/1992
Return made up to 31/01/92; full list of members
dot icon22/04/1992
Director's particulars changed
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon03/09/1991
Return made up to 30/09/90; no change of members
dot icon10/02/1991
Return made up to 31/01/91; no change of members
dot icon10/01/1991
Accounts for a small company made up to 1990-03-31
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Return made up to 29/12/89; full list of members
dot icon16/10/1988
Accounts for a small company made up to 1988-03-31
dot icon16/10/1988
Return made up to 21/09/88; full list of members
dot icon02/10/1988
Wd 26/09/88 ad 24/03/88--------- £ si 8910@1=8910 £ ic 90/9000
dot icon02/10/1988
Particulars of contract relating to shares
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Resolutions
dot icon08/06/1988
£ nc 100/9000
dot icon15/11/1987
Accounts for a small company made up to 1987-03-31
dot icon14/10/1987
Registered office changed on 15/10/87 from: 3 malton close chadderton oldham lancs OL9 0PX
dot icon22/03/1987
Accounts made up to 1986-03-31
dot icon22/03/1987
Return made up to 01/03/87; full list of members
dot icon04/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodgson, Janice
Director
01/04/2002 - Present
-
Gray, Janet
Director
01/04/2002 - Present
-
Dodgson, John
Secretary
01/12/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHPRESS LIMITED

RICHPRESS LIMITED is an(a) Dissolved company incorporated on 04/02/1985 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICHPRESS LIMITED?

toggle

RICHPRESS LIMITED is currently Dissolved. It was registered on 04/02/1985 and dissolved on 20/01/2014.

Where is RICHPRESS LIMITED located?

toggle

RICHPRESS LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does RICHPRESS LIMITED do?

toggle

RICHPRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for RICHPRESS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved following liquidation.