Stretford
Manchester
Lancashire
M32 8QL
Director Name | Lee Barratt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Machine Printer |
Country of Residence | England |
Correspondence Address | 31 Meadow Lane Disley Stockport SK12 2ES |
Director Name | Matthew Edward Hurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Print Sales |
Country of Residence | England |
Correspondence Address | 68 Riverside Road Radcliffe Manchester M26 2PZ |
Director Name | Mr Derek Barratt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2001) |
Role | Printer |
Correspondence Address | 173 Chester Road Hazel Grove Stockport Cheshire SK7 5ND |
Director Name | Mr Anthony Raymond Hurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2006) |
Role | Printer |
Correspondence Address | 5 Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Director Name | Mr Terence Edward Hurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2006) |
Role | Printer |
Correspondence Address | 5 Tideswell Road Hazel Grove Stockport Cheshire SK7 6JF |
Secretary Name | Mrs Barbara Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Secretary Name | Sara Jane Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road Stretford Manchester M32 8QL |
Secretary Name | Mrs Julie Jackson |
---|---|
Status | Resigned |
Appointed | 03 January 2016(37 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 70-72 Buxton Road Heaviley Stockport Cheshire SK2 6NB |
Website | lithaprint.ision.co.uk |
---|
Registered Address | Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Lee Barratt 33.33% Ordinary |
---|---|
2k at £1 | Matthew Edward Hurst 33.33% Ordinary |
2k at £1 | Neil Graham Winstanley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,873 |
Cash | £3,324 |
Current Liabilities | £75,049 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
1 April 1992 | Delivered on: 3 April 1992 Persons entitled: National Westminster 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 specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 March 1988 | Delivered on: 8 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 buxton road, heavily, stockport title no gm 279678 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 1978 | Delivered on: 27 December 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 70 & 72 buxton road, heaviley stockport, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1982 | Delivered on: 23 July 1982 Persons entitled: Lombard North Central Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop no 68 buxton road, stockport. 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. Fully Satisfied |
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
4 February 2020 | Director's details changed for Matthew Edward Hurst on 10 August 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Director's details changed for Lee Barratt on 1 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 February 2016 | Termination of appointment of Julie Jackson as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Julie Jackson as a secretary on 17 February 2016 (1 page) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 February 2016 | Appointment of Mrs Julie Jackson as a secretary on 3 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Sara Jane Winstanley as a secretary on 23 December 2015 (1 page) |
15 February 2016 | Termination of appointment of Sara Jane Winstanley as a secretary on 23 December 2015 (1 page) |
15 February 2016 | Appointment of Mrs Julie Jackson as a secretary on 3 January 2016 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages) |
7 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages) |
2 April 2015 | Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages) |
2 April 2015 | Director's details changed for Matthew Edward Hurst on 10 March 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Sara Jane Winstanley on 3 April 2010 (1 page) |
3 April 2010 | Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Lee Barratt on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Lee Barratt on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Neil Graham Winstanley on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Lee Barratt on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages) |
3 April 2010 | Director's details changed for Matthew Edward Hurst on 3 April 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Director's change of particulars / matthew hurst / 01/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / matthew hurst / 01/02/2008 (1 page) |
12 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 18/01/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 18/01/06; full list of members (4 pages) |
8 March 2006 | Return made up to 18/01/06; full list of members (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
6 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members
|
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
20 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 January 1997 | Return made up to 18/01/97; no change of members
|
31 January 1997 | Return made up to 18/01/97; no change of members
|
19 December 1996 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 December 1995 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |