Company NameB M Print Limited
DirectorsRobert William Macbeth and Alexander Peter Thomas Warden
Company StatusDissolved
Company Number01581068
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert William Macbeth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address55 Holmwood Road
Northenden
Manchester
Greater Manchester
M20 9JS
Director NameAlexander Peter Thomas Warden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address9 Newcroft Drive
Urmston
Manchester
Lancashire
M41 9NX
Secretary NameAlison Macbeth
NationalityBritish
StatusCurrent
Appointed11 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address55 Holmwood Road
Northenden
Manchester
Greater Manchester
M20 9JS
Secretary NameRobert William Macbeth
NationalityBritish
StatusCurrent
Appointed08 March 1996(14 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Correspondence Address42 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 1999Dissolved (1 page)
27 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Resignation of a liquidator (1 page)
27 October 1997Liquidators statement of receipts and payments (5 pages)
29 May 1996Registered office changed on 29/05/96 from: unit 29 stretford motorway estate barton dock road trafford park manchester M32 0ZH (1 page)
3 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 1996Appointment of a voluntary liquidator (1 page)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996New secretary appointed (2 pages)
13 November 1995Return made up to 11/10/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)