Company NameK & B Screenprinters Limited
Company StatusDissolved
Company Number01477926
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Avenue
Thornton-Cleveleys
Lancashire
FY5 2BP
Director NameMrs Sharon Irving
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 28 January 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Avenue
Thornton-Cleveleys
Lancashire
FY5 2BP
Secretary NameMr Kenneth Irving
NationalityBritish
StatusClosed
Appointed20 March 1995(15 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Avenue
Thornton-Cleveleys
Lancashire
FY5 2BP
Director NameTom Walsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1990(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 August 2002)
RoleProduction Manager
Correspondence Address65 Castlewood Road
Salford
Lancashire
M7 3QW
Director NameIan Barlow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 October 1991)
RoleSales Director
Correspondence AddressChance Cottage 11 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameAudrey Earnshaw
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleSecretary
Correspondence Address18 Southerley Crescent
Moston
Manchester
M10
Director NameWilf Lowe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1995)
RoleAssistant General Manager
Correspondence Address3 Holcombe Crescent
Kearsley
Bolton
Lancashire
BL4 8JR
Secretary NameAudrey Earnshaw
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Southerley Crescent
Moston
Manchester
M10
Secretary NameMr Kenneth Irving
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittlefold Farm Whittle Lane
Birch
Heywood
Lancashire
OL10 2RD
Secretary NameGina Staines
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1995)
RoleSecretary
Correspondence Address22 Kempster Street
Lower Broughton Salford
Manchester
M7 1LW

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1K. Irving
50.00%
Ordinary
5k at £1S. Irving
50.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (5 pages)
2 October 2013Application to strike the company off the register (5 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Amended accounts made up to 30 September 2011 (3 pages)
21 August 2012Amended total exemption small company accounts made up to 30 September 2011 (3 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10,000
(5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10,000
(5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 September 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
5 September 2011Current accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Director's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sharon Irving on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mrs Sharon Irving on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Kenneth Irving on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sharon Irving on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 August 2010Secretary's details changed for Kenneth Irving on 15 June 2010 (1 page)
16 August 2010Director's details changed for Mr Kenneth Irving on 15 June 2010 (2 pages)
16 August 2010Secretary's details changed for Kenneth Irving on 15 June 2010 (1 page)
16 August 2010Director's details changed for Sharon Irving on 15 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Kenneth Irving on 15 June 2010 (2 pages)
16 August 2010Director's details changed for Sharon Irving on 15 June 2010 (2 pages)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2010Registered office address changed from Unit 2,Albion Trading Estate Cobden Street Pendleton Salford M6 6NA on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 4 June 2008 (10 pages)
10 March 2010Annual return made up to 3 June 2007 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 4 June 2009 (10 pages)
10 March 2010Annual return made up to 4 June 2008 (10 pages)
10 March 2010Annual return made up to 3 June 2007 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 4 June 2009 (10 pages)
10 March 2010Annual return made up to 4 June 2009 (10 pages)
10 March 2010Registered office address changed from Unit 2,Albion Trading Estate Cobden Street Pendleton Salford M6 6NA on 10 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2010Annual return made up to 4 June 2008 (10 pages)
10 March 2010Annual return made up to 3 June 2007 with a full list of shareholders (10 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 15 June 2006 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 15 June 2006 with a full list of shareholders (7 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2008Compulsory strike-off action has been discontinued (1 page)
19 March 2008Compulsory strike-off action has been discontinued (1 page)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 15/06/05; full list of members (7 pages)
1 July 2005Return made up to 15/06/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Return made up to 15/06/04; full list of members (7 pages)
14 October 2004Return made up to 15/06/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 15/06/01; full list of members (7 pages)
4 July 2001Return made up to 15/06/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 15/06/00; full list of members (7 pages)
27 June 2000Return made up to 15/06/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 June 1999Return made up to 15/06/99; no change of members (4 pages)
23 June 1999Return made up to 15/06/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Return made up to 15/06/98; full list of members (6 pages)
3 July 1998Return made up to 15/06/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Return made up to 15/06/97; no change of members (4 pages)
16 July 1997Return made up to 15/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 15/06/96; no change of members (4 pages)
10 June 1996Return made up to 15/06/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
18 July 1995Return made up to 15/06/95; full list of members (6 pages)
18 July 1995Return made up to 15/06/95; full list of members (6 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)