Trafford Park
Manchester
M17 1HW
Secretary Name | Mr Derek Clark |
---|---|
Status | Closed |
Appointed | 29 May 2013(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mr Zenon Moklak |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oaken Clough Limehurst Ashton Under Lyne Lancashire OL7 9NX |
Director Name | Mr David John Peacock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 119 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Secretary Name | Mr Zenon Moklak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oaken Clough Limehurst Ashton Under Lyne Lancashire OL7 9NX |
Director Name | Eric Scowcroft |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14 Kermoor Avenue Bolton Lancashire BL1 7HN |
Secretary Name | Ms Karen Dawn Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(38 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 May 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Old Manse 290 Blackburn Road Egerton Bolton Lancashire BL7 9TB |
Website | gaskandhawley.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
17.4k at £1 | G & H Print Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 July 1997 | Delivered on: 25 July 1997 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A legal mortgage over all f/h and l/h property vested in the company together with the building structures and fixtures erected thereon and the proceeds of sale thereof and further by way of fixed and floating charges over all remaining undertaking property and assets both present and future including goodwill bad debts uncalled capital building fixtures fixed plant and machinery (including trade fixtures). Outstanding |
---|---|
17 April 1980 | Delivered on: 18 April 1980 Satisfied on: 2 October 1989 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot of land & bldgs. Known as 62 shiffnall street and land and bldgs. On the west side of river street, bolton, greater manchester title no:- gm 174381 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 2 in full (2 pages) |
7 March 2017 | Satisfaction of charge 2 in full (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Registered office address changed from 3 Commerce Way Trafford Park Manchester M17 1HW to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 3 Commerce Way Trafford Park Manchester M17 1HW to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 27 April 2015 (1 page) |
27 April 2015 | Register inspection address has been changed from 3 Commerce Way Trafford Park Manchester M17 1HW England to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW (1 page) |
27 April 2015 | Register inspection address has been changed from 3 Commerce Way Trafford Park Manchester M17 1HW England to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Termination of appointment of Karen Anderson as a secretary (1 page) |
3 July 2013 | Register inspection address has been changed from Unit H Lecturers Close Bridgeman Street Bolton BL3 6DG England (1 page) |
3 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Register inspection address has been changed from Unit H Lecturers Close Bridgeman Street Bolton BL3 6DG England (1 page) |
3 July 2013 | Termination of appointment of Karen Anderson as a secretary (1 page) |
17 June 2013 | Appointment of Mr Earl Raymond Hawley as a director (2 pages) |
17 June 2013 | Termination of appointment of Zenon Moklak as a director (1 page) |
17 June 2013 | Appointment of Mr Earl Raymond Hawley as a director (2 pages) |
17 June 2013 | Appointment of Mr Derek Clark as a secretary (1 page) |
17 June 2013 | Termination of appointment of Karen Anderson as a secretary (1 page) |
17 June 2013 | Termination of appointment of Karen Anderson as a secretary (1 page) |
17 June 2013 | Appointment of Mr Derek Clark as a secretary (1 page) |
17 June 2013 | Termination of appointment of Zenon Moklak as a director (1 page) |
31 May 2013 | Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 31 May 2013 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page) |
18 May 2007 | Location of debenture register (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page) |
22 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
27 April 2005 | Return made up to 25/04/05; full list of members
|
27 April 2005 | Return made up to 25/04/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
24 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members
|
28 May 2002 | Return made up to 25/04/02; full list of members
|
3 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
1 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 May 2000 | Return made up to 25/04/00; full list of members
|
10 May 2000 | Return made up to 25/04/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 25/04/97; no change of members
|
27 May 1997 | Return made up to 25/04/97; no change of members
|
20 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
6 September 1996 | Company name changed t blackburn (printers) LIMITED\certificate issued on 09/09/96 (2 pages) |
6 September 1996 | Company name changed t blackburn (printers) LIMITED\certificate issued on 09/09/96 (2 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
30 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
21 June 1995 | Full accounts made up to 31 October 1994 (6 pages) |
21 June 1995 | Full accounts made up to 31 October 1994 (6 pages) |