Bowlacre Road
Hyde
Cheshire
SK14 5ES
Director Name | George Andrew |
---|---|
Date of Birth | June 1915 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 26 January 2016) |
Role | Printer |
Correspondence Address | Brantwood Bowlacre Road Gee Cross Hyde Cheshire Sk14 |
Secretary Name | Kate Alexandra Iball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 240 Higham Lane Hyde Cheshire SK14 5LW |
Director Name | Mr Philip Andrew |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Printer |
Correspondence Address | 12 Werneth Court Stockport Road Hyde Cheshire SK14 5QG |
Director Name | Mrs Joyce Iball |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2008) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 240 Higham Lane Hyde Cheshire SK14 5LW |
Secretary Name | Mrs Elsie Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | Brantwood Bowlacre Road Hyde Cheshire SK14 5ES |
Website | www.ntaprinters.com |
---|
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £308,285 |
Cash | £5,305 |
Current Liabilities | £322,985 |
Latest Accounts | 31 July 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from andrew house market street hyde SK14 1HE (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from andrew house market street hyde SK14 1HE (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2008 | Appointment terminated director joyce iball (1 page) |
13 November 2008 | Appointment terminated director joyce iball (1 page) |
3 March 2008 | Return made up to 05/01/08; full list of members (5 pages) |
3 March 2008 | Return made up to 05/01/08; full list of members (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Return made up to 05/01/06; full list of members (8 pages) |
6 April 2006 | Return made up to 05/01/06; full list of members (8 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
22 July 2004 | Return made up to 05/01/04; full list of members (8 pages) |
22 July 2004 | Return made up to 05/01/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 May 2003 | Return made up to 05/01/03; full list of members (8 pages) |
8 May 2003 | Return made up to 05/01/03; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 April 1964 | Allotment of shares (3 pages) |
3 April 1964 | Allotment of shares (3 pages) |
24 August 1961 | Allotment of shares (2 pages) |
24 August 1961 | Allotment of shares (2 pages) |
3 April 1961 | Allotment of shares (3 pages) |
3 April 1961 | Allotment of shares (3 pages) |