Company NameCornbrook Press Limited
DirectorsDavid Mantel and Jane Mantel
Company StatusDissolved
Company Number02109840
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid Mantel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ
Director NameJane Mantel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ
Secretary NameJane Mantel
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ

Location

Registered AddressBdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (1 page)
20 April 1998Liquidators statement of receipts and payments (5 pages)
18 April 1997Notice of Constitution of Liquidation Committee (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 14 southern road sale cheshire M33 1HQ (1 page)
14 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1997Statement of affairs (15 pages)
14 April 1997Appointment of a voluntary liquidator (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)