Company NameRuscombe Printing Public Limited Company
Company StatusDissolved
Company Number01563016
CategoryPublic Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJohn Beard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Correspondence Address4 Glenapp Grange
West End Road
Mortimer
Berks
RG7 3FJ
Director NameWilliam Michael Dobson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleInsurance Broker
Correspondence Address4 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameStephen Paul Hutton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Correspondence AddressGrove Cottage
43 Surley Row Caversham
Reading
RG4 8LU
Director NameMr Graham Douglas Whitehouse
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleInsurance Broker
Correspondence AddressPear Tree House
Hatchett Lane
Beaulieu
Hants
RG10 8LY
Secretary NameMr Graham Douglas Whitehouse
NationalityBritish
StatusCurrent
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleInsurance Broker
Correspondence AddressPear Tree House
Hatchett Lane
Beaulieu
Hants
RG10 8LY
Director NameMr Dennis Stephen Walter Gillard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleWorks Director
Correspondence Address26 Moresby Avenue
Surbiton
Surrey
KT5 9DS

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,391,351
Gross Profit£822,147
Net Worth£663,156
Cash£420
Current Liabilities£1,038,960

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 September 2006Dissolved (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Receiver's abstract of receipts and payments (3 pages)
25 April 2005Receiver ceasing to act (2 pages)
9 November 2004Appointment of a voluntary liquidator (1 page)
9 November 2004Statement of affairs (8 pages)
22 October 2004Registered office changed on 22/10/04 from: 10 fleet place london EC4M 7RB (1 page)
5 August 2004Receiver's abstract of receipts and payments (4 pages)
28 November 2003Statement of Affairs in administrative receivership following report to creditors (5 pages)
2 October 2003Administrative Receiver's report (10 pages)
29 July 2003Appointment of receiver/manager (1 page)
25 July 2003Registered office changed on 25/07/03 from: sterling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
8 March 2003Return made up to 02/02/03; full list of members (9 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Full accounts made up to 30 April 2002 (20 pages)
9 May 2002Return made up to 02/02/02; full list of members (8 pages)
19 December 2001Registered office changed on 19/12/01 from: sterling house 165-181 farnham road slough berks SL1 4XP (1 page)
12 November 2001Full accounts made up to 30 April 2001 (18 pages)
12 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Full accounts made up to 30 April 2000 (19 pages)
21 February 2000Return made up to 02/02/00; full list of members (8 pages)
3 December 1999Full accounts made up to 30 April 1999 (16 pages)
18 February 1999Return made up to 02/02/99; no change of members (6 pages)
2 December 1998Full accounts made up to 30 April 1998 (17 pages)
11 February 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
27 November 1997Director's particulars changed (1 page)
2 October 1997Full group accounts made up to 30 April 1997 (20 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
13 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(5 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
2 October 1996Full group accounts made up to 30 April 1996 (21 pages)
4 April 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 1995Full group accounts made up to 30 April 1995 (21 pages)
6 December 1988Application for reregistration from private to PLC (1 page)
6 December 1988Re-registration of Memorandum and Articles (14 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1984Annual return made up to 31/12/83 (6 pages)
20 May 1981Incorporation (14 pages)