Judgefield Lane, Brown Edge
Stoke On Trent
Staffordshire
ST6 8UG
Director Name | Mr Neville Bardsley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 1993) |
Role | Director/Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
Director Name | John Graham Gutersohn |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1993) |
Role | Director/Master Printer |
Correspondence Address | 14 Hall Lane Sutton Macclesfield Cheshire SK11 0DU |
Secretary Name | John Graham Gutersohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(11 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 14 Hall Lane Sutton Macclesfield Cheshire SK11 0DU |
Secretary Name | Mr Eric Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1997) |
Role | Accountant |
Correspondence Address | 3 Meadow Way Wilmslow Cheshire SK9 6JL |
Director Name | Graham Simon Peter Aldington |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 1999) |
Role | Managing Director |
Correspondence Address | 2 Blackbird Way Biddulph Stoke On Trent Staffordshire ST8 7UH |
Director Name | Mr Keith Howard Duffield |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 February 1995) |
Role | Director/Accoun Executive |
Correspondence Address | 51 Dalesford Crescent Macclesfield Cheshire SK10 3LE |
Director Name | Barbara Eunice Ann Gutersohn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 14 Hall Lane Sutton Lane Ends Macclesfield Cheshire SK11 0DU |
Secretary Name | Smaram Simon Peter Aldington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 8 Brynmore Drive Macclesfield Cheshire SK11 7HS |
Secretary Name | Peta Louise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 8 Brynmore Drive Macclesfield Cheshire SK11 7WA |
Secretary Name | Graham Simon Peter Aldington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1999) |
Role | Managing Director |
Correspondence Address | 2 Blackbird Way Biddulph Stoke On Trent Staffordshire ST8 7UH |
Secretary Name | Catherine Elizabeth Costigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 30 Whirley Road Macclesfield Cheshire SK10 3JR |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £371,436 |
Cash | £40,780 |
Current Liabilities | £734,144 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 March 2002 | Dissolved (1 page) |
---|---|
20 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 September 2001 | Notice of discharge of Administration Order (4 pages) |
14 September 2001 | Statement of affairs (18 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2000 | Notice of result of meeting of creditors (4 pages) |
13 April 2000 | Statement of administrator's proposal (18 pages) |
29 February 2000 | Company name changed franklyn press LIMITED(the)\certificate issued on 01/03/00 (2 pages) |
27 January 2000 | Administration Order (3 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: park house hurdsfield road macclesfield cheshire SK10 1LL (1 page) |
19 January 2000 | Notice of Administration Order (1 page) |
30 December 1999 | Secretary resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: silk mill thorp street macclesfield cheshire SK10 1LJ (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members
|
12 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |