Middup
Gisburn
Lancashire
BB7 4JN
Director Name | Stephen Carr Fullalove |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Thistleber Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4EB |
Secretary Name | Stephen Carr Fullalove |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Thistleber Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4EB |
Director Name | Mark Andrew Fullalove |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Glebe House Church Street Slaidburn Clitheroe Lancashire BB7 3ER |
Director Name | Nicholas Richard Fullalove |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Middle Hague House Old Stone Trough Lane Kelbrook Barnoldswick Lancashire BB18 6LW |
Director Name | Norman Howarth Fullalove |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Newfield Edge Hall Middup Gisburn Lancashire BB7 4JN |
Director Name | Bruce Lionel Henson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 30 Mayfair Avenue Holywell Green Halifax West Yorkshire HX4 9JH |
Director Name | Kenneth Isherwood |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 33 Meadow Way Barnoldswick Lancashire BB18 6HP |
Director Name | Stephen Roger King |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2003) |
Role | Managing Director |
Correspondence Address | 1 Blackfirs Lane Congleton Cheshire CW12 4QG |
Director Name | John Moran |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodrough Tarporley Road, Sandiway Northwich Cheshire CW8 2EN |
Director Name | Paul Ian Reeve |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(46 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2005) |
Role | Printing Services |
Correspondence Address | 10 Chapel Street Settle North Yorkshire BD24 9HS |
Director Name | Ms Joanne Fleur Williams |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kingswood Road Leyland Lancashire PR25 2UN |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,961,000 |
Gross Profit | £2,778,000 |
Net Worth | £2,497,000 |
Cash | £8,000 |
Current Liabilities | £3,883,000 |
Latest Accounts | 30 June 2003 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
26 July 2016 | Restoration by order of the court (3 pages) |
---|---|
26 July 2016 | Restoration by order of the court (3 pages) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Restoration by order of the court (2 pages) |
26 February 2013 | Restoration by order of the court (2 pages) |
10 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2009 | Final Gazette dissolved following liquidation (1 page) |
10 June 2009 | Final Gazette dissolved following liquidation (1 page) |
10 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
8 November 2006 | Administrator's progress report (15 pages) |
8 November 2006 | Administrator's progress report (15 pages) |
27 October 2006 | Administrator's progress report (1 page) |
27 October 2006 | Administrator's progress report (1 page) |
27 October 2006 | Administrator's progress report (1 page) |
27 October 2006 | Administrator's progress report (1 page) |
20 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
20 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
22 March 2006 | Notice of extension of period of Administration (1 page) |
22 March 2006 | Notice of extension of period of Administration (1 page) |
25 October 2005 | Administrator's progress report (5 pages) |
25 October 2005 | Administrator's progress report (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
28 July 2005 | Result of meeting of creditors (34 pages) |
28 July 2005 | Result of meeting of creditors (34 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
6 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
6 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
6 May 2005 | Statement of administrator's proposal (3 pages) |
6 May 2005 | Statement of administrator's proposal (3 pages) |
29 April 2005 | Statement of affairs (4 pages) |
29 April 2005 | Statement of affairs (4 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page) |
23 March 2005 | Appointment of an administrator (1 page) |
23 March 2005 | Appointment of an administrator (1 page) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
9 March 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Location of register of members (1 page) |
7 October 2004 | Location of register of members (1 page) |
7 October 2004 | Location of register of members (1 page) |
7 October 2004 | Location of register of members (1 page) |
7 July 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 July 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (10 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (10 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
29 December 2003 | Company name changed carrprint LIMITED\certificate issued on 29/12/03 (3 pages) |
29 December 2003 | Company name changed carrprint LIMITED\certificate issued on 29/12/03 (3 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 14/03/03; full list of members (10 pages) |
14 April 2003 | Return made up to 14/03/03; full list of members (10 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
29 June 2002 | Full accounts made up to 30 June 2001 (15 pages) |
29 June 2002 | Full accounts made up to 30 June 2001 (15 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
10 May 2001 | Return made up to 14/03/01; full list of members
|
10 May 2001 | Return made up to 14/03/01; full list of members
|
15 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members
|
15 March 2000 | Return made up to 14/03/00; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
11 March 1999 | Return made up to 14/03/99; full list of members (9 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: coates mill skipton rd barnoldswick colne lancs BB8 6EN (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: coates mill skipton rd barnoldswick colne lancs BB8 6EN (1 page) |
3 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 14/03/97; no change of members
|
24 March 1997 | Return made up to 14/03/97; no change of members
|
13 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
16 April 1996 | Return made up to 14/03/96; full list of members
|
16 April 1996 | Return made up to 14/03/96; full list of members
|
27 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
24 March 1995 | Return made up to 14/03/95; change of members
|
24 March 1995 | Return made up to 14/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 August 1955 | Incorporation (12 pages) |
31 August 1955 | Incorporation (12 pages) |