Company NameRedfield Press Ltd
DirectorsAnthony William Hoffman and Roger Charles Wright
Company StatusDissolved
Company Number02818034
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony William Hoffman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dukes Mead
Fleet
Hampshire
GU13 8HA
Director NameRoger Charles Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleProduction
Correspondence Address225 Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0EJ
Secretary NameRoger Charles Wright
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleProduction
Correspondence Address225 Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0EJ
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleChartered Secretary
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Director NameRobert John Rawlingson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleSalesman
Correspondence Address12 Church Fields
Headley
Bordon
Hampshire
GU35 8PE
Secretary NameRobert John Rawlingson
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleSalesman
Correspondence Address12 Church Fields
Headley
Bordon
Hampshire
GU35 8PE
Secretary NameMs Elizabeth Tedder
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHartree 32 Chertsey Road
Windlesham
Surrey
GU20 6EP
Director NameKay Marion Hoffman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 1995)
RoleAdministration/Accounts
Correspondence Address3 Dukes Mead
Fleet
Hampshire
GU13 8HA
Director NameTina Marion Wright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 1995)
RoleSystems Manager
Correspondence Address225 Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0EJ

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 April 1998Dissolved (1 page)
13 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
14 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 November 1995Appointment of a voluntary liquidator (2 pages)
25 October 1995Registered office changed on 25/10/95 from: units 21-22 station approach station industrial estate fleet hampshire GU13 8QY (1 page)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)