Company NameNorth West Print Limited
Company StatusDissolved
Company Number01637792
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Christopher Reeves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 19 November 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Birchencliffe Cottages
Shrigley Road, Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMartyn Joseph Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1992)
RoleWorks Manager
Correspondence Address8 Kilsby Close
Farnworth
Bolton
Lancashire
BL4 7TJ
Director NameAndrew Sydney Norcross
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2000)
RolePrint Manager
Correspondence AddressMoss Bank 12 Greenhill Avenue
Sale
Cheshire
M33 6LS
Director NameMargaret Christine Norcross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2000)
RoleSecretary
Correspondence AddressMoss Bank 12 Greenhill Avenue
Sale
Cheshire
M33 6LS
Secretary NameMargaret Christine Norcross
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressMoss Bank 12 Greenhill Avenue
Sale
Cheshire
M33 6LS
Secretary NameMelanie Jane Reeves
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 11 months after company formation)
Appointment Duration18 years (resigned 30 April 2018)
RoleCo Secretary
Correspondence AddressCrackling Farm
Agden Lane, High Legh
Knutsford
Cheshire
WA16 6NY

Contact

Websiteiviewproperty.tv
Telephone0161 8722228
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Jarvis Print LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,969
Current Liabilities£58,135

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

20 January 2013Delivered on: 24 January 2013
Persons entitled: Close Brothers Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in: komori LS529(h) 5 colour offset press (2006), s/no 17 see image for full details.
Outstanding
21 December 2012Delivered on: 9 January 2013
Persons entitled: Close Asset Finance Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Komori LS529(h) 5 colour offset press (2006) serial number: 117 by way of assignment all rights title and interest in the plant machinery equipment chattels and/or other assets (and includes all parts spare parts components appurtenances accessories and other equipment of any kind installed in or on them) and the benefit of all existing and future guarantees conditions warranties and maintenance and servicing agreement relating to the assets see image for full details.
Outstanding
19 June 2007Delivered on: 29 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
30 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
21 December 2004Delivered on: 24 December 2004
Satisfied on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1996Delivered on: 6 September 1996
Satisfied on: 22 February 2005
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises k/a unit 4 booth road sale cheshire t/no GM469432.
Fully Satisfied
1 July 1996Delivered on: 5 July 1996
Satisfied on: 22 February 2005
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1988Delivered on: 3 March 1988
Satisfied on: 22 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, sale motorway estate, sale trafford greater manchester and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
5 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashire M17 1SN to Grosvenor House 45 the Downs Altrincham WA14 2QG on 14 February 2019 (1 page)
20 July 2018Notification of Nigel Christopher Reeves as a person with significant control on 4 April 2018 (2 pages)
11 May 2018Termination of appointment of Melanie Jane Reeves as a secretary on 30 April 2018 (1 page)
4 April 2018Administrative restoration application (3 pages)
4 April 2018Confirmation statement made on 19 January 2018 with updates (8 pages)
4 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 April 2018Confirmation statement made on 19 January 2017 with updates (8 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 February 2016Director's details changed for Mr Nigel Christopher Reeves on 1 April 2015 (2 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Director's details changed for Mr Nigel Christopher Reeves on 1 April 2015 (2 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 February 2009Return made up to 19/01/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page)
4 June 2007Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (6 pages)
30 January 2007Return made up to 19/01/07; full list of members (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 February 2006Return made up to 19/01/06; full list of members (6 pages)
10 February 2006Return made up to 19/01/06; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (9 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Return made up to 19/01/05; full list of members (6 pages)
15 February 2005Return made up to 19/01/05; full list of members (6 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 January 2003Return made up to 19/01/03; full list of members (6 pages)
28 January 2003Return made up to 19/01/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
7 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 March 2001Return made up to 19/01/01; full list of members (6 pages)
29 March 2001Return made up to 19/01/01; full list of members (6 pages)
13 December 2000Full accounts made up to 30 April 2000 (14 pages)
13 December 2000Full accounts made up to 30 April 2000 (14 pages)
1 December 2000Registered office changed on 01/12/00 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
1 December 2000Registered office changed on 01/12/00 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
29 January 2000Return made up to 19/01/00; full list of members (5 pages)
29 January 2000Return made up to 19/01/00; full list of members (5 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 September 1999Registered office changed on 03/09/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
3 September 1999Registered office changed on 03/09/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
8 February 1999Registered office changed on 08/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
8 February 1999Registered office changed on 08/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
5 February 1999Return made up to 19/01/99; full list of members (4 pages)
5 February 1999Return made up to 19/01/99; full list of members (4 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/98
(1 page)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
27 January 1997Return made up to 19/01/97; no change of members (4 pages)
27 January 1997Return made up to 19/01/97; no change of members (4 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 19/01/96; full list of members (6 pages)
11 February 1996Return made up to 19/01/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 March 1995Return made up to 19/01/95; no change of members (4 pages)
24 March 1995Return made up to 19/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)