Company NameCunliffe Gravure Limited
Company StatusDissolved
Company Number00858339
CategoryPrivate Limited Company
Incorporation Date6 September 1965(58 years, 8 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter John Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(26 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 29 August 2000)
RoleProduction Director
Correspondence AddressGer Y Mor
20 Lon Cedric
Four Mile Bridge
Gwynedd
LL65 2NL
Wales
Director NameMr Barry Douglas Griffiths
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(31 years after company formation)
Appointment Duration3 years, 12 months (closed 29 August 2000)
RoleManaging Director
Country of ResidenceWales
Correspondence Address10 Dulas Avenue
Kinmel Bay
Rhyl
Clwyd
LL18 5LB
Wales
Director NameMr Richard David Cunliffe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleGroup Chairman
Correspondence AddressTrefeilir
Bodorgan
Anglesey
LL62 5NW
Wales
Director NameMr Brian Lloyd Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressGreenfield Avenue
Anglesey
Gwynedd
LL77 7NU
Wales
Director NameMr Damian John McCurdy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1998)
RoleGroup Managing Director
Correspondence AddressDenefield 111 Barn Lane
Golborne
Warrington
Cheshire
WA3 3PR
Secretary NameMr Roy Stopford
NationalityBritish
StatusResigned
Appointed02 January 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address147 Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
Director NameRonald David Cowley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1996)
RoleManaging Director
Correspondence AddressDunelm House 19 Woodfield Road
Cam
Dursley
Gloucestershire
GL11 6HB
Wales
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 1998)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL

Location

Registered Address18 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 June 1997 (26 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
23 December 1999Receiver ceasing to act (1 page)
23 December 1999Receiver's abstract of receipts and payments (3 pages)
24 August 1999Receiver's abstract of receipts and payments (3 pages)
13 January 1999Statement of Affairs in administrative receivership following report to creditors (15 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
20 July 1998Appointment of receiver/manager (1 page)
10 July 1998Particulars of mortgage/charge (11 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
6 May 1998Accounts for a medium company made up to 29 June 1997 (17 pages)
20 March 1998Director resigned (1 page)
21 January 1998Return made up to 02/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 30 June 1996 (17 pages)
15 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 2 July 1995 (19 pages)
26 January 1996Return made up to 02/01/96; full list of members (8 pages)
29 June 1995Director's particulars changed (2 pages)
5 April 1995Full accounts made up to 3 July 1994 (19 pages)