Company NamePrintguide Limited
Company StatusDissolved
Company Number02239620
CategoryPrivate Limited Company
Incorporation Date5 April 1988(36 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJoan Pamela Durrans
NationalityBritish
StatusClosed
Appointed27 June 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address1 Marchbank Drive
Gatley
Cheadle Stockport
Cheshire
SK8 1QY
Director NameAnthony John Durrans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address1 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameAnthony John Durrans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1997)
RoleEngineer
Correspondence Address1 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameCraig Stephen Peacock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2001)
RolePrinters
Correspondence Address7 Tommy John Walit Moss Side
Manchester
Greater Manchester
M14 4JB

Location

Registered AddressSadler House
14/16 Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,357
Cash£7,495
Current Liabilities£56,964

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
15 February 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
4 December 2001New director appointed (2 pages)
5 July 2001Return made up to 27/06/01; full list of members (7 pages)
23 April 2001Director resigned (1 page)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Return made up to 27/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 June 1998Return made up to 27/06/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 July 1997Return made up to 27/06/97; full list of members (6 pages)
16 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Return made up to 27/06/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
20 April 1995Registered office changed on 20/04/95 from: twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ (1 page)