Company NameCMS Print Limited
Company StatusDissolved
Company Number00290963
CategoryPrivate Limited Company
Incorporation Date7 August 1934(89 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameAlfred Pettitt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Rose
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(57 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 30 October 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Park Road
Romiley
Stockport
Cheshire
SK6 4PG
Director NameMiss Susan Mary Rose
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(57 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 30 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Griffiths Drive
Southport
Merseyside
PR9 7DP
Secretary NameMiss Susan Mary Rose
NationalityBritish
StatusClosed
Appointed02 December 1991(57 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Griffiths Drive
Southport
Merseyside
PR9 7DP
Director NameHarry Rose
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(57 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 22 February 1991)
RolePrinter
Correspondence Address25 Griffiths Drive
Southport
Merseyside
PR9 7DP
Director NameMarjorie Rose
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(57 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleSecretary
Correspondence Address25 Griffiths Drive
Southport
Merseyside
PR9 7DP

Location

Registered Address3 Park Road
Romiley
Stockport
Cheshire
SK6 4PG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

1.2k at £1Michael Anthony Rose
77.67%
Ordinary
335 at £1Susan Mary Rose
22.33%
Ordinary

Financials

Year2014
Net Worth£105,617
Cash£45,018
Current Liabilities£480

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,500
(5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,500
(5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 1,500
(5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 December 2009Director's details changed for Michael Anthony Rose on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Susan Mary Rose on 1 October 2009 (1 page)
31 December 2009Director's details changed for Michael Anthony Rose on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Miss Susan Mary Rose on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Miss Susan Mary Rose on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Susan Mary Rose on 1 October 2009 (1 page)
31 December 2009Secretary's details changed for Susan Mary Rose on 1 October 2009 (1 page)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Miss Susan Mary Rose on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Michael Anthony Rose on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 April 2009Appointment terminated director marjorie rose (1 page)
23 April 2009Appointment Terminated Director marjorie rose (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 6 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 6 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
6 April 2009Company name changed alfred pettitt LIMITED\certificate issued on 08/04/09 (2 pages)
6 April 2009Company name changed alfred pettitt LIMITED\certificate issued on 08/04/09 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 December 2008Return made up to 04/12/08; no change of members (10 pages)
12 December 2008Return made up to 04/12/08; no change of members (10 pages)
17 December 2007Return made up to 02/12/07; no change of members (7 pages)
17 December 2007Return made up to 02/12/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2006Return made up to 02/12/06; full list of members (7 pages)
12 December 2006Return made up to 02/12/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 02/12/05; full list of members (7 pages)
14 February 2006Return made up to 02/12/05; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 January 2004Return made up to 02/12/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 January 2004Return made up to 02/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 December 2001Return made up to 02/12/01; full list of members (7 pages)
24 December 2001Return made up to 02/12/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 December 2000Return made up to 02/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2000Return made up to 02/12/00; full list of members (7 pages)
5 September 2000Registered office changed on 05/09/00 from: hanover mill buxton street london road manchester 1 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: hanover mill buxton street london road manchester 1 (2 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 December 1999Return made up to 02/12/99; full list of members (7 pages)
14 December 1999Return made up to 02/12/99; full list of members (7 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 December 1998Return made up to 02/12/98; no change of members (4 pages)
7 December 1998Return made up to 02/12/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 December 1997Return made up to 02/12/97; full list of members (6 pages)
2 December 1997Return made up to 02/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
23 December 1996Return made up to 02/12/96; no change of members (4 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Return made up to 02/12/95; no change of members (4 pages)
7 February 1996Return made up to 02/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)