Company NamePercy R. Paine (Leigh) Limited
Company StatusDissolved
Company Number00466344
CategoryPrivate Limited Company
Incorporation Date28 March 1949(75 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameFrederick John Alldred
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RolePrinter
Correspondence Address3 Thornton Close
Leigh
Lancashire
WN7 3NH
Director NameRobert Stanley Audred
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RolePrinter
Correspondence AddressBridge Cottage Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PJ
Director NameRobert John Coase
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Greenfield Avenue
Parbold
Wigan
Lancashire
WN8 7DH
Director NameBernard Harold Kean
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressClearwater Lodge Laund House
North Mossley Hill Road
Liverpool
Merseyside
L18 8BL
Secretary NameRobert John Coase
NationalityBritish
StatusClosed
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenfield Avenue
Parbold
Wigan
Lancashire
WN8 7DH
Director NameBrian James Brooks
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(42 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 December 1991)
RolePrinter
Correspondence Address209 Bolton Road
Atherton
Manchester
Lancashire
M46 9LD

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House
Deansgate Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,829,551
Gross Profit£646,568
Net Worth£627,195
Current Liabilities£680,454

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 September 2014Notice of ceasing to act as receiver or manager (4 pages)
1 September 2014Notice of ceasing to act as receiver or manager (4 pages)
1 September 2014Notice of ceasing to act as receiver or manager (4 pages)
1 September 2014Notice of ceasing to act as receiver or manager (4 pages)
5 May 1998Receiver ceasing to act (1 page)
5 May 1998Receiver ceasing to act (1 page)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester.M3 2HR (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips & traynor blackfriars house parsonage manchester.M3 2HR (1 page)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
20 June 1996Receiver's abstract of receipts and payments (2 pages)
9 June 1995Receiver's abstract of receipts and payments (2 pages)
9 June 1995Receiver's abstract of receipts and payments (2 pages)
26 June 1992Appointment of receiver/manager (1 page)
26 June 1992Appointment of receiver/manager (1 page)
9 June 1992Appointment of receiver/manager (1 page)
9 June 1992Appointment of receiver/manager (1 page)