Urmston
Manchester
Lancashire
M41 9HQ
Director Name | Mr Michael David Hughes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 August 2003) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 15 Stonehill Close Hillside Park Appleton Warrington Cheshire WA4 5QD |
Secretary Name | Mr Christopher Anthony Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 August 2003) |
Role | Secretary |
Correspondence Address | 89 Cumberland Road Urmston Manchester Lancashire M41 9HQ |
Director Name | Frank John Hanna |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 August 2003) |
Role | Sales Manager |
Correspondence Address | 12 Kildare Road Manchester Greater Manchester M21 0YR |
Director Name | Michael Derek Hatton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 August 2003) |
Role | Production Manager |
Correspondence Address | The Stables Golborne Road Winwick Warrington Cheshire WA2 8LF |
Director Name | Mr Stephen Bayley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 66 Linkstor Road Woolton Liverpool Merseyside L25 6DH |
Director Name | Mr Leslie Harding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 19 Elizabeth Road Urmston Manchester Lancashire M31 4PU |
Director Name | Anthony James McDonough |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Amberswood The Hoskers Daisy Hill West Houghton Bolton Lancashire BL5 2DW |
Director Name | Mr Philip Geoffrey Hubert Myers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Company Chairman |
Correspondence Address | 18 Highfield Drive Standish Wigan Lancashire WN6 0EJ |
Director Name | John David Walter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 20 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Mr Stephen Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Linkstor Road Woolton Liverpool Merseyside L25 6DH |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2003 | Application for striking-off (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 19 adlington court warrington WA3 6PL (1 page) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
27 September 1996 | Company name changed highlight reprographic LIMITED\certificate issued on 30/09/96 (2 pages) |
9 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Return made up to 14/07/95; change of members
|
21 July 1995 | Registered office changed on 21/07/95 from: 9 clayton road risley warrington cheshire WA3 6PH (1 page) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
22 June 1995 | Director resigned (2 pages) |
2 June 1995 | Particulars of mortgage/charge (14 pages) |