Company NameEast Cheshire Printing Company Limited
Company StatusDissolved
Company Number00871111
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Ansdell-Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleDoctor
Correspondence Address15 Francis Road
Frodsham
Warrington
Cheshire
WA6 7JR
Director NameJillian Margaret Palmer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleCook
Correspondence Address30 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Phillip William Palmer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleSolicitor
Correspondence Address5 Rue De Bohars
Tarporley
Cheshire
CW6 9HS
Director NameMrs Barbara Walker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleRadiographer
Correspondence Address38 Jenny Lane
Woodford
Stockport
Cheshire
SK7 1PE
Secretary NameMrs Barbara Walker
NationalityBritish
StatusClosed
Appointed20 September 1999(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address38 Jenny Lane
Woodford
Stockport
Cheshire
SK7 1PE
Director NameMr William Harold Palmer
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 November 1998)
RoleManager
Correspondence AddressMayfield
Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Hector Tom Staley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 1999)
RoleManager
Correspondence Address27 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameMr Anthony Joseph Todd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 1995)
RolePrinters Manager
Correspondence Address9 Woodruffe Gardens
Romiley
Stockport
Cheshire
SK6 3JD
Director NameRichard Andrew Worth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 1998)
RoleProduction Director
Correspondence Address41 Lacey Close
Wilmslow
Cheshire
SK9 4BD
Secretary NameMr Hector Tom Staley
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address27 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameDavid Nicholas Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1998)
RolePrinting Manager
Correspondence Address4 Edgeway
Wilmslow
Cheshire
SK9 1NH

Location

Registered AddressGrove House
227-233 London Road, Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,909
Net Worth£137,910
Cash£132,204
Current Liabilities£8,979

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (2 pages)
6 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 November 2001Return made up to 26/10/01; full list of members (9 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 November 2000Return made up to 26/10/00; full list of members (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 November 1999Return made up to 26/10/99; full list of members (9 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999New secretary appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: lacey green wilmslow cheshire SK9 4BA (1 page)
25 November 1998Return made up to 26/10/98; full list of members (8 pages)
16 November 1998Director resigned (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
11 November 1997Return made up to 26/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1996Return made up to 26/10/96; no change of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 November 1995Return made up to 26/10/95; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Director resigned;new director appointed (2 pages)