Liverpool
Merseyside
L25 5LA
Director Name | Mr Kenneth Graves |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Lithographer |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage 42 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Director Name | Stephen Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Reprographic Artist |
Correspondence Address | 20 Prenton Hall Road Prenton Birkenhead Merseyside CH43 0RA Wales |
Secretary Name | Mr Kenneth Graves |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage 42 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Director Name | Mrs Pamela Furlong |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(11 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gateacre Rise Liverpool Merseyside L25 5LA |
Director Name | Susan Linda Graves |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(11 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Caldy Road West Kirby Wirral Merseyside CH48 2HQ Wales |
Director Name | Mr Keith Edward Mollan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 1995(13 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sandstone Drive West Kirby Wirral Merseyside CH48 9UN Wales |
Director Name | Anthony Sheeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 1992) |
Role | Reprographic Artist |
Correspondence Address | 3 Archers Way Upton Wirral Merseyside L49 5LL |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,157,296 |
Net Worth | £242,272 |
Cash | £9,340 |
Current Liabilities | £1,244,150 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 July 2006 | Dissolved (1 page) |
---|---|
4 April 2006 | Return of final meeting of creditors (1 page) |
24 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2003 | Notice of discharge of Administration Order (5 pages) |
9 September 2003 | Order of court to wind up (4 pages) |
30 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o bdo stoy hayward 3RD floor, peter house manchester M1 5AB (1 page) |
2 July 2001 | Notice of result of meeting of creditors (4 pages) |
13 June 2001 | Statement of administrator's proposal (25 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: planet house 14/20 pall mall liverpool L3 6AL (1 page) |
8 May 2001 | Administration Order (3 pages) |
8 May 2001 | Notice of Administration Order (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
2 June 2000 | Accounts for a medium company made up to 31 May 1999 (22 pages) |
26 May 2000 | Particulars of mortgage/charge (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
4 May 1999 | Full accounts made up to 31 May 1998 (20 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members
|
5 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
21 November 1997 | Full accounts made up to 31 May 1997 (19 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |