Company NameCom-Tech Print Limited
DirectorsHonorah Barker and David Andrew Barker
Company StatusDissolved
Company Number01416187
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Honorah Barker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Mistral Court
Eccles
Manchester
M30 9JB
Secretary NameMrs Honorah Barker
NationalityBritish
StatusCurrent
Appointed31 March 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Mistral Court
Eccles
Manchester
M30 9JB
Director NameMr David Andrew Barker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RolePrint Manager
Correspondence Address24 Old School Court
Park Road Eccles
Manchester
M30 9TP
Director NameMr Leslie Barker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address33 Farm Lane
Worsley
Manchester
Lancashire
M28 2PG

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,396
Cash£245
Current Liabilities£34,194

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Statement of affairs (6 pages)
18 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2001Appointment of a voluntary liquidator (1 page)
4 October 2001Registered office changed on 04/10/01 from: 69 folly lane swinton greater manchester M27 0DE (1 page)
9 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
17 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)