Company NameN.T.A. Printers Limited
Company StatusDissolved
Company Number00698919
CategoryPrivate Limited Company
Incorporation Date20 July 1961(62 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Elsie Andrew
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence AddressBrantwood
Bowlacre Road
Hyde
Cheshire
SK14 5ES
Director NameGeorge Andrew
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 26 January 2016)
RolePrinter
Correspondence AddressBrantwood Bowlacre Road
Gee Cross
Hyde
Cheshire
Sk14
Secretary NameKate Alexandra Iball
NationalityBritish
StatusClosed
Appointed24 March 2006(44 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address240 Higham Lane
Hyde
Cheshire
SK14 5LW
Director NameMr Philip Andrew
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RolePrinter
Correspondence Address12 Werneth Court
Stockport Road
Hyde
Cheshire
SK14 5QG
Director NameMrs Joyce Iball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RoleClerk
Country of ResidenceEngland
Correspondence Address240 Higham Lane
Hyde
Cheshire
SK14 5LW
Secretary NameMrs Elsie Andrew
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressBrantwood
Bowlacre Road
Hyde
Cheshire
SK14 5ES

Contact

Websitewww.ntaprinters.com

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£308,285
Cash£5,305
Current Liabilities£322,985

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2009Registered office changed on 14/04/2009 from andrew house market street hyde SK14 1HE (1 page)
14 April 2009Registered office changed on 14/04/2009 from andrew house market street hyde SK14 1HE (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Appointment terminated director joyce iball (1 page)
13 November 2008Appointment terminated director joyce iball (1 page)
3 March 2008Return made up to 05/01/08; full list of members (5 pages)
3 March 2008Return made up to 05/01/08; full list of members (5 pages)
10 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 March 2007Return made up to 05/01/07; full list of members (8 pages)
6 March 2007Return made up to 05/01/07; full list of members (8 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Return made up to 05/01/06; full list of members (8 pages)
6 April 2006Return made up to 05/01/06; full list of members (8 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 January 2005Return made up to 05/01/05; full list of members (8 pages)
28 January 2005Return made up to 05/01/05; full list of members (8 pages)
22 July 2004Return made up to 05/01/04; full list of members (8 pages)
22 July 2004Return made up to 05/01/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 May 2003Return made up to 05/01/03; full list of members (8 pages)
8 May 2003Return made up to 05/01/03; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 January 2002Return made up to 05/01/02; full list of members (8 pages)
25 January 2002Return made up to 05/01/02; full list of members (8 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001Return made up to 05/01/01; full list of members (8 pages)
12 January 2001Return made up to 05/01/01; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1998Return made up to 31/12/97; full list of members (5 pages)
20 April 1998Return made up to 31/12/97; full list of members (5 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 April 1964Allotment of shares (3 pages)
3 April 1964Allotment of shares (3 pages)
24 August 1961Allotment of shares (2 pages)
24 August 1961Allotment of shares (2 pages)
3 April 1961Allotment of shares (3 pages)
3 April 1961Allotment of shares (3 pages)