Company NameRandal Press Limited(The)
Company StatusDissolved
Company Number00201464
CategoryPrivate Limited Company
Incorporation Date3 November 1924(99 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameNigel Jonathan Starkey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(67 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 07 January 2020)
RolePrinter
Country of ResidenceEngland
Correspondence AddressAshenden
White Post Lane Sole Street
Cobham Gravesend
Kent
DA13 9AX
Director NameMr James Donald Dow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(82 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 07 January 2020)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address34 Charterhouse Road
Orpington
Kent
BR6 9EL
Secretary NameMr John Morgan
StatusClosed
Appointed02 March 2014(89 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address9 Kennet Road
Thames Road
Crayford
Kent
DA1 4QT
Director NameMr John Barry Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(90 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennet Road
Thames Road
Crayford
Kent
DA1 4QT
Director NameIan Josslyn Starkey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(67 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 December 2005)
RolePrinter
Correspondence AddressFernlea 40 Lewis Road
Northfleet
Gravesend
Kent
DA13 9JG
Secretary NameIan Josslyn Starkey
NationalityBritish
StatusResigned
Appointed26 March 1992(67 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 February 2006)
RoleCompany Director
Correspondence AddressFernlea 40 Lewis Road
Northfleet
Gravesend
Kent
DA13 9JG
Secretary NamePatricia Frances Lockwood
NationalityBritish
StatusResigned
Appointed07 February 2006(81 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 March 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY
Director NamePatricia Frances Lockwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(82 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY

Contact

Telephone01322 522216
Telephone regionDartford

Location

Registered Address9 Kennet Road
Thames Road
Crayford
Kent
DA1 4QT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

2.5k at £1Mr James Donald Dow
20.03%
Ordinary
2.5k at £1Mr John Barry Morgan
20.03%
Ordinary
2.5k at £1Mr Nigel Jonathan Starkey
20.03%
Ordinary
1.7k at £1Mr James Donald Dow
13.30%
Cumulative Preference
1.7k at £1Mr John Barry Morgan
13.30%
Cumulative Preference
1.7k at £1Mr Nigel Jonathan Starkey
13.30%
Cumulative Preference
2 at £1Nigel Jonathan Starkey & James Donald Dow & Patricia Frances Lockwood
0.02%
Cumulative Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 October 1991Delivered on: 10 October 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future inclduing book debts uncalled capital. (Excluding those mentioned above).
Outstanding
9 December 1981Delivered on: 15 December 1981
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
14 February 1972Delivered on: 23 February 1972
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the low field printing company LTD to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
22 January 1953Delivered on: 28 January 1953
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: Land at rear of 54 pier road, erith.
Outstanding
15 May 1946Delivered on: 4 June 1946
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due to the bank on any account.
Particulars: 52 pin road, erith kent.
Outstanding
4 January 1935Delivered on: 4 January 1935
Classification: Series of debentures
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
22 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 April 2018Notification of Nigel Jonathan Starkey as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,530
(7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,530
(7 pages)
9 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,530
(7 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,530
(7 pages)
2 February 2015Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages)
2 February 2015Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 March 2014Termination of appointment of Patricia Lockwood as a director (1 page)
31 March 2014Appointment of Mr John Morgan as a secretary (2 pages)
31 March 2014Appointment of Mr John Morgan as a secretary (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,530
(6 pages)
31 March 2014Termination of appointment of Patricia Lockwood as a secretary (1 page)
31 March 2014Termination of appointment of Patricia Lockwood as a secretary (1 page)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,530
(6 pages)
31 March 2014Termination of appointment of Patricia Lockwood as a director (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
1 April 2010Partial exemption accounts made up to 30 June 2009 (5 pages)
1 April 2010Partial exemption accounts made up to 30 June 2009 (5 pages)
7 April 2009Return made up to 26/03/09; full list of members (7 pages)
7 April 2009Return made up to 26/03/09; full list of members (7 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Director's change of particulars / james dow / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / james dow / 28/04/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Director and secretary's change of particulars / patricia lockwood / 26/03/2008 (1 page)
21 April 2008Return made up to 26/03/08; full list of members (5 pages)
21 April 2008Director and secretary's change of particulars / patricia lockwood / 26/03/2008 (1 page)
21 April 2008Return made up to 26/03/08; full list of members (5 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
8 May 2007Return made up to 26/03/07; full list of members (6 pages)
8 May 2007Return made up to 26/03/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Return made up to 26/03/01; full list of members (6 pages)
25 April 2001Return made up to 26/03/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 April 2000Return made up to 26/03/00; full list of members (6 pages)
17 April 2000Return made up to 26/03/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 April 1999Return made up to 26/03/99; full list of members (6 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
23 April 1997Return made up to 26/03/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 April 1996Return made up to 26/03/96; full list of members (6 pages)
11 April 1996Return made up to 26/03/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)