Company NameThompsons Print Services Limited
Company StatusDissolved
Company Number00755881
CategoryPrivate Limited Company
Incorporation Date1 April 1963(61 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Earl Raymond Hawley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(50 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Avocado Court, Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Derek Clark
StatusClosed
Appointed29 May 2013(50 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address3 Avocado Court, Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Zenon Moklak
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 26 February 2013)
RoleManaging 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
StatusResigned
Appointed25 April 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address119 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Secretary NameMr Zenon Moklak
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaken Clough
Limehurst
Ashton Under Lyne
Lancashire
OL7 9NX
Director NameEric Scowcroft
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1997)
RoleCompany Director
Correspondence Address14 Kermoor Avenue
Bolton
Lancashire
BL1 7HN
Secretary NameMs Karen Dawn Anderson
NationalityBritish
StatusResigned
Appointed30 March 2001(38 years after company formation)
Appointment Duration12 years, 2 months (resigned 29 May 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Old Manse 290 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9TB

Contact

Websitegaskandhawley.com
Email address[email protected]

Location

Registered Address3 Avocado Court, Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

17.4k at £1G & H Print Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 July 1997Delivered 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 1980Delivered 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

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 2 in full (2 pages)
7 March 2017Satisfaction of charge 2 in full (2 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17,360
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17,360
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Registered 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 2015Registered 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 2015Register 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 2015Register 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 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 17,360
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 17,360
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 17,360
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 17,360
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Termination of appointment of Karen Anderson as a secretary (1 page)
3 July 2013Register inspection address has been changed from Unit H Lecturers Close Bridgeman Street Bolton BL3 6DG England (1 page)
3 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 July 2013Register inspection address has been changed from Unit H Lecturers Close Bridgeman Street Bolton BL3 6DG England (1 page)
3 July 2013Termination of appointment of Karen Anderson as a secretary (1 page)
17 June 2013Appointment of Mr Earl Raymond Hawley as a director (2 pages)
17 June 2013Termination of appointment of Zenon Moklak as a director (1 page)
17 June 2013Appointment of Mr Earl Raymond Hawley as a director (2 pages)
17 June 2013Appointment of Mr Derek Clark as a secretary (1 page)
17 June 2013Termination of appointment of Karen Anderson as a secretary (1 page)
17 June 2013Termination of appointment of Karen Anderson as a secretary (1 page)
17 June 2013Appointment of Mr Derek Clark as a secretary (1 page)
17 June 2013Termination of appointment of Zenon Moklak as a director (1 page)
31 May 2013Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Unit H Lecturers Close Bridgeman Street Bolton Lancashire BL3 6DG on 31 May 2013 (1 page)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
12 May 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Registered office changed on 21/05/2009 from unit h, lecturers close bridgeman street bolton lancashire BL3 6DG (1 page)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 May 2008Return made up to 25/04/08; full list of members (3 pages)
13 May 2008Return made up to 25/04/08; full list of members (3 pages)
18 May 2007Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Location of debenture register (1 page)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: unit h, lecturers close bridgeman street bolton BL3 6DG (1 page)
18 May 2007Location of debenture register (1 page)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2006Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page)
18 July 2006Registered office changed on 18/07/06 from: 62 shiffnall street bolton lancashire BL2 1EE (1 page)
22 May 2006Return made up to 25/04/06; full list of members (2 pages)
22 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
5 April 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 May 2003Return made up to 25/04/03; full list of members (6 pages)
24 May 2003Return made up to 25/04/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 October 2002 (6 pages)
30 December 2002Accounts for a dormant company made up to 31 October 2002 (6 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 June 2001Return made up to 25/04/01; full list of members (6 pages)
1 June 2001Return made up to 25/04/01; full list of members (6 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
19 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 May 1999Return made up to 25/04/99; full list of members (6 pages)
21 May 1999Return made up to 25/04/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 May 1998Return made up to 25/04/98; no change of members (4 pages)
1 May 1998Return made up to 25/04/98; no change of members (4 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1997Full accounts made up to 31 October 1996 (11 pages)
20 January 1997Full accounts made up to 31 October 1996 (11 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
6 September 1996Company name changed t blackburn (printers) LIMITED\certificate issued on 09/09/96 (2 pages)
6 September 1996Company name changed t blackburn (printers) LIMITED\certificate issued on 09/09/96 (2 pages)
30 May 1996Full accounts made up to 31 October 1995 (6 pages)
30 May 1996Return made up to 25/04/96; full list of members (6 pages)
30 May 1996Return made up to 25/04/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 October 1995 (6 pages)
21 June 1995Full accounts made up to 31 October 1994 (6 pages)
21 June 1995Full accounts made up to 31 October 1994 (6 pages)