Company NameService Print Limited
Company StatusDissolved
Company Number02082323
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJohn Robert Heap
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressApartment 3 Springfield
Uppermill
Oldham
Lancashire
OL3 6EX
Secretary NameMr David Alan Beech
NationalityBritish
StatusCurrent
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Holly Grove
Lees
Oldham
Lancashire
OL4 3JL
Director NameJuliette Frances Gallagher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(7 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleSales Administrator
Correspondence Address14 Burgess Drive
Failsworth
Manchester
M35 0EU
Director NameMr Steven John Broadbent
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(9 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beechwood Drive
Mossley
Ashton-Under-Lyne
OL5 0QJ
Director NamePatricia Heap
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1992)
RoleSecretary
Correspondence AddressRed Roofs 23 Lovers Lane
Grasscroft
Oldham
Lancashire
OL4 4DT
Director NameMr Paul Watts
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Tottington Avenue
Springhead
Oldham
OL4 4RY
Secretary NamePatricia Heap
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressRed Roofs 23 Lovers Lane
Grasscroft
Oldham
Lancashire
OL4 4DT
Director NameMartin Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleManagement Consultant
Correspondence Address19 Tonacliffe Terrace
Whitworth
Rochdale
Lancashire
OL12 8SY

Location

Registered AddressPremier House Manchester Road
Mossley
Ashton Under Lyne
Lancashire
OL5 9AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,357
Cash£100
Current Liabilities£104,601

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Return of final meeting of creditors (1 page)
18 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2001 (3 pages)
18 October 2001Notice of completion of voluntary arrangement (3 pages)
4 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (3 pages)
19 June 2001Order of court to wind up (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2000 (5 pages)
29 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Notice to Registrar of companies voluntary arrangement taking effect (22 pages)
2 September 1999Return made up to 21/08/99; full list of members (6 pages)
7 April 1999Director resigned (1 page)
27 August 1998Return made up to 21/08/98; no change of members (6 pages)
24 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 September 1997Return made up to 21/08/97; no change of members (6 pages)
19 August 1997Director resigned (1 page)
9 August 1997Particulars of mortgage/charge (3 pages)
15 October 1996Director's particulars changed (1 page)
9 October 1996Registered office changed on 09/10/96 from: 2/4 george street mossley ashton-under-lyne OL5 0HR (1 page)
1 October 1996Return made up to 21/08/96; full list of members (6 pages)
24 September 1996Ad 12/08/96--------- £ si 630@1=630 £ ic 185/815 (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Ad 12/08/96--------- £ si 10@1=10 £ ic 815/825 (2 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 August 1995Return made up to 21/08/95; full list of members (6 pages)
15 March 1995New director appointed (2 pages)