Company NameEmbossograph Printers Limited
Company StatusDissolved
Company Number00547007
CategoryPrivate Limited Company
Incorporation Date31 March 1955(69 years, 1 month ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameWilliam Kenner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(36 years, 4 months after company formation)
Appointment Duration9 years (closed 01 August 2000)
RoleSalesman
Correspondence AddressDewhurst Old Barn
Egerton Vale
Egerton Bolton
Lancashire
BL7 9SL
Director NameMr Zenon Moklak
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Clough
Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Director NameMr David John Peacock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address119 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Secretary NameMr Zenon Moklak
NationalityBritish
StatusClosed
Appointed14 March 1995(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Clough
Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Director NameMrs Anne Scowcroft
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address923 Blackburn Road
Bolton
Lancashire
BL1 7LR
Director NameEric Scowcroft
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address14 Kermoor Avenue
Bolton
Lancashire
BL1 7HN
Director NameMrs Jennifer Margaret Scowcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address14 Kermoor Avenue
Bolton
Lancashire
BL1 7HN
Director NameEric Scowcroft Snr
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressFlat 20
Sharples Hall
Sharples Hall Drive Bolton
Lancashire
BL1 7JT
Secretary NameMrs Jennifer Margaret Scowcroft
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address14 Kermoor Avenue
Bolton
Lancashire
BL1 7HN

Location

Registered Address62 Shiffnall Street
Bolton
Lancashire
BL2 1EE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
2 March 2000Application for striking-off (1 page)
21 May 1999Return made up to 25/04/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 May 1998Return made up to 25/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 February 1998Director resigned (1 page)
27 May 1997Return made up to 25/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 January 1997Accounts for a small company made up to 10 March 1996 (7 pages)
20 October 1996Accounting reference date shortened from 10/03/97 to 31/10/96 (1 page)
20 October 1996Registered office changed on 20/10/96 from: shiffnall street bolton lancashire BL2 1EE (1 page)
30 May 1996Return made up to 16/05/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 10 March 1995 (10 pages)
17 July 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 486 blackburn road bolton lancs BL1 8QL (1 page)
23 March 1995New secretary appointed;new director appointed (2 pages)
23 March 1995Secretary resigned;director resigned (2 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
10 March 1995Accounting reference date shortened from 31/03 to 10/03 (1 page)