Sandbach
Cheshire
CW11 3HA
Director Name | Graham Frederick Galway |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(62 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 October 2003) |
Role | Printing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodside Drive Sandbach Cheshire CW11 4JP |
Director Name | Mr Frank Derek Hayward |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 1993) |
Role | Secretary |
Correspondence Address | 14 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HN |
Director Name | Mr William Eric Parsons |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Newlands 21 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QX |
Secretary Name | Mr Frank Derek Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 14 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HN |
Secretary Name | Mr David Andrew Sehne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(64 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 November 2009) |
Role | Paper Manager Production Direc |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abbey Road Sandbach Cheshire CW11 3HA |
Director Name | Graham Frederick Galway |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(75 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodside Drive Sandbach Cheshire CW11 4JP |
Director Name | Mr Peter Harry Bell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 2009) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 47 Davenport Drive Woodley Stockport Cheshire SK6 1PX |
Director Name | Daniel Richard Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Chester Road Holmes Chapel Crewe Cheshire CW4 7DS |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £249,051 |
Cash | £223 |
Current Liabilities | £753,271 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
12 February 2016 | Liquidators statement of receipts and payments to 11 December 2015 (15 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (15 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (15 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 11 December 2014 (20 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (20 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (20 pages) |
2 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Administrator's progress report to 12 December 2013 (21 pages) |
30 December 2013 | Administrator's progress report to 12 December 2013 (21 pages) |
12 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2013 | Administrator's progress report to 19 June 2013 (22 pages) |
26 June 2013 | Notice of extension of period of Administration (1 page) |
26 June 2013 | Administrator's progress report to 19 June 2013 (22 pages) |
26 June 2013 | Notice of extension of period of Administration (1 page) |
25 January 2013 | Administrator's progress report to 19 December 2012 (20 pages) |
25 January 2013 | Administrator's progress report to 19 December 2012 (20 pages) |
10 September 2012 | Statement of affairs with form 2.14B (9 pages) |
10 September 2012 | Statement of affairs with form 2.14B (9 pages) |
5 September 2012 | Notice of deemed approval of proposals (37 pages) |
5 September 2012 | Notice of deemed approval of proposals (37 pages) |
20 August 2012 | Statement of administrator's proposal (37 pages) |
20 August 2012 | Statement of administrator's proposal (37 pages) |
12 July 2012 | Registered office address changed from 9 Old Middlewich Road Sandbach Cheshire CW11 9DP on 12 July 2012 (2 pages) |
12 July 2012 | Appointment of an administrator (1 page) |
12 July 2012 | Appointment of an administrator (1 page) |
12 July 2012 | Registered office address changed from 9 Old Middlewich Road Sandbach Cheshire CW11 9DP on 12 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
4 May 2011 | Termination of appointment of Graham Galway as a director (1 page) |
4 May 2011 | Termination of appointment of Graham Galway as a director (1 page) |
4 May 2011 | Termination of appointment of Daniel Bennett as a director (1 page) |
4 May 2011 | Termination of appointment of Daniel Bennett as a director (1 page) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Graham Frederick Galway on 8 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for David Andrew Sehne on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Daniel Richard Bennett on 8 August 2010 (2 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
18 November 2009 | Termination of appointment of Peter Bell as a director (1 page) |
18 November 2009 | Termination of appointment of Peter Bell as a director (1 page) |
18 November 2009 | Termination of appointment of David Sehne as a secretary (1 page) |
18 November 2009 | Termination of appointment of David Sehne as a secretary (1 page) |
5 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (7 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 September 2007 | Return made up to 08/08/07; no change of members (8 pages) |
13 September 2007 | Return made up to 08/08/07; no change of members (8 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (10 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (10 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
7 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (10 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (10 pages) |
28 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (10 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (10 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
8 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 October 2002 | Return made up to 08/08/02; full list of members (10 pages) |
2 October 2002 | Return made up to 08/08/02; full list of members (10 pages) |
11 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
16 November 2001 | Return made up to 08/08/01; full list of members (9 pages) |
16 November 2001 | Return made up to 08/08/01; full list of members (9 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 August 2000 | Return made up to 08/08/00; full list of members
|
16 August 2000 | Return made up to 08/08/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 October 1995 | Return made up to 08/08/95; no change of members (4 pages) |
25 October 1995 | Return made up to 08/08/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
7 September 1990 | Registered office changed on 07/09/90 from: 9 middlewich road sandbach cheshire CW11 9DP (1 page) |
7 September 1990 | Registered office changed on 07/09/90 from: 9 middlewich road sandbach cheshire CW11 9DP (1 page) |
15 May 1989 | Wd 03/05/89 ad 07/04/89--------- £ si 12499@1=12499 £ ic 50000/62499 (3 pages) |
15 May 1989 | Wd 03/05/89 ad 07/04/89--------- £ si 12499@1=12499 £ ic 50000/62499 (3 pages) |
17 October 1928 | Certificate of incorporation (1 page) |
17 October 1928 | Certificate of incorporation (1 page) |
17 October 1928 | Incorporation (20 pages) |
17 October 1928 | Incorporation (20 pages) |