Company NameStockport Printing Co. Limited
Company StatusDissolved
Company Number02064249
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameAfterglow Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Anthony Gerard Thornley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(15 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Lindsell Road
West Timperley
Altrincham
Cheshire
WA14 5NZ
Director NameColin Chorlton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address21 Station Road
Chinley
High Peak
SK23 6AR
Director NameAart Jacob Cornelissen
Date of BirthJune 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address34 Berkeley Road
Hazel Grove
Stockport
Cheshire
SK7 4NX
Secretary NameAart Jacob Cornelissen
NationalityDutch
StatusResigned
Appointed10 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address34 Berkeley Road
Hazel Grove
Stockport
Cheshire
SK7 4NX
Director NameGeoffrey Walkden Leech
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2002)
RoleSales/Managing Director
Correspondence AddressLynwood Ancoats Lane
Mobberley
Knutsford
Cheshire
WA16 7AT
Director NameMr David John Yeates
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2002)
RolePublicity Consultant
Country of ResidenceEngland
Correspondence Address4 Egerton Road
Monton Eccles
Manchester
M30 9LR
Secretary NameGeoffrey Walkden Leech
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2002)
RoleSales/Managing Director
Correspondence AddressLynwood Ancoats Lane
Mobberley
Knutsford
Cheshire
WA16 7AT
Secretary NameEileen Chorlton
NationalityBritish
StatusResigned
Appointed05 July 2002(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address21 Station Road
Chinley
High Peak
SK23 6AR
Director NameEileen Chorlton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address21 Station Road
Chinley
High Peak
SK23 6AR
Director NameMrs Sheila Margaret Ann Peak
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Motcombe Road
Heald Green
Cheshire
SK8 3TT
Secretary NameMrs Sheila Margaret Ann Peak
NationalityBritish
StatusResigned
Appointed10 April 2007(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address38 Motcombe Road
Heald Green
Cheshire
SK8 3TT

Contact

Websitewww.stockportprint.co.uk
Email address[email protected]
Telephone0161 4772391
Telephone regionManchester

Location

Registered AddressUnit 9 Enterprise Centre 2
Chestergate
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,072
Cash£11,044
Current Liabilities£9,881

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

12 December 1986Delivered on: 23 December 1986
Persons entitled: Crowcroft Press Limited

Classification: Mortgage
Secured details: £2,000.
Particulars: Unit 9, enterprise centre no. 2 chestergate, stockport, greater manchester.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
30 June 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
30 June 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 March 2015Termination of appointment of Sheila Margaret Ann Peak as a director on 31 December 2014 (1 page)
18 March 2015Termination of appointment of Sheila Margaret Ann Peak as a secretary on 31 December 2014 (1 page)
18 March 2015Termination of appointment of Sheila Margaret Ann Peak as a director on 31 December 2014 (1 page)
18 March 2015Termination of appointment of Sheila Margaret Ann Peak as a secretary on 31 December 2014 (1 page)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2011 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2012 (16 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 November 2012 (16 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015.
(6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Change of share class name or designation (2 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Sheila Margaret Ann Peak on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Gerard Thornley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sheila Margaret Ann Peak on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Gerard Thornley on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 November 2007Return made up to 12/11/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
4 January 2007Return made up to 12/11/06; full list of members (3 pages)
4 January 2007Return made up to 12/11/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2005Return made up to 12/11/05; full list of members (3 pages)
24 November 2005Return made up to 12/11/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 12/11/04; full list of members (9 pages)
21 January 2005Return made up to 12/11/04; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 January 2004Return made up to 12/11/03; full list of members (9 pages)
16 January 2004Return made up to 12/11/03; full list of members (9 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 November 2001Return made up to 12/11/01; full list of members (7 pages)
23 November 2001Return made up to 12/11/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 January 2001Return made up to 12/11/00; full list of members (7 pages)
3 January 2001Return made up to 12/11/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 February 2000Return made up to 12/11/99; full list of members (7 pages)
3 February 2000Return made up to 12/11/99; full list of members (7 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 December 1997Return made up to 18/11/97; full list of members (6 pages)
18 December 1997Return made up to 18/11/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
13 November 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)