Company NameData Press Manufacturing Limited
DirectorsBruce John Donkersley and Malcolm Henry Marsh
Company StatusDissolved
Company Number02778039
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameBruce John Donkersley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressWitts End Church Road
Kennington
Ashford
Kent
Tn23
Director NameMalcolm Henry Marsh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address28 Kingsfield Road
Herne Bay
Kent
CT6 7EA
Secretary NameMalcolm Henry Marsh
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address28 Kingsfield Road
Herne Bay
Kent
CT6 7EA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£4,136,514
Gross Profit£705,115
Net Worth£251,472
Cash£335
Current Liabilities£1,469,571

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 August 2004Dissolved (1 page)
25 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (6 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Receiver ceasing to act (1 page)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
28 February 2002Receiver's abstract of receipts and payments (3 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Receiver's abstract of receipts and payments (3 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Receiver's abstract of receipts and payments (3 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Statement of affairs (8 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1999Registered office changed on 12/02/99 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ (1 page)
11 February 1999Appointment of a voluntary liquidator (2 pages)
11 February 1999Notice of Constitution of Liquidation Committee (2 pages)
28 January 1999Statement of Affairs in administrative receivership following report to creditors (24 pages)
6 January 1999Administrative Receiver's report (8 pages)
29 October 1998Appointment of receiver/manager (1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
28 April 1998Full accounts made up to 30 June 1997 (18 pages)
16 January 1998Return made up to 08/01/98; full list of members (6 pages)
28 February 1997Full accounts made up to 30 June 1996 (18 pages)
13 February 1997Return made up to 08/01/97; no change of members (6 pages)
12 November 1996Registered office changed on 12/11/96 from: 66-70 oxford street southampton hampshire SO14 3DL (1 page)
29 January 1996Return made up to 08/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Memorandum and Articles of Association (7 pages)
11 August 1995Auditor's resignation (2 pages)
20 July 1995Registered office changed on 20/07/95 from: clarendon house hyde street winchester hampshire SO23 7DX (1 page)