Darwen
Lancashire
BB3 3PN
Director Name | Christine Joan Roberts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(20 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haven 20 Chorley Old Road Whittle Le Woods Chorley Lancashire PR6 7LB |
Director Name | Grant Vincent Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 March 2008) |
Role | Printer |
Correspondence Address | The Oast Tower Ipswich Street Stowmarket Suffolk IP14 1BB |
Secretary Name | Julie Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | The Oast Tower Ipswich Street Stowmarket Suffolk IP14 1BB |
Director Name | Mr David Gardiner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2001) |
Role | Print Manager |
Correspondence Address | 6 Old Rectory Close Barham Ipswich Suffolk IP6 0PY |
Director Name | Gillian Kathryn Robinson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 October 2009) |
Role | Client Services Director |
Correspondence Address | 7 Nine Acres Ipswich Suffolk IP2 0DL |
Director Name | Mark James Ward |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 5 Willow Park Oswaldtwistle BB5 3QY |
Secretary Name | Mark James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 5 Willow Park Oswaldtwistle BB5 3QY |
Registered Address | Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
473 at 1 | Twm Print Limited 50.05% Ordinary |
---|---|
472 at 1 | Colourlink Press Limited 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,683 |
Cash | £48,284 |
Current Liabilities | £1,198,931 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2011 | Final Gazette dissolved following liquidation (1 page) |
18 November 2011 | Final Gazette dissolved following liquidation (1 page) |
18 August 2011 | Notice of move from Administration to Dissolution on 10 August 2011 (18 pages) |
18 August 2011 | Administrator's progress report to 10 August 2011 (18 pages) |
18 August 2011 | Notice of move from Administration to Dissolution (18 pages) |
18 August 2011 | Administrator's progress report to 10 August 2011 (18 pages) |
18 March 2011 | Notice of extension of period of Administration (1 page) |
18 March 2011 | Administrator's progress report to 15 February 2011 (16 pages) |
18 March 2011 | Administrator's progress report to 15 February 2011 (16 pages) |
18 March 2011 | Notice of extension of period of Administration (1 page) |
17 March 2011 | Notice of extension of period of Administration (1 page) |
17 March 2011 | Administrator's progress report to 15 February 2011 (16 pages) |
17 March 2011 | Administrator's progress report to 15 February 2011 (16 pages) |
17 March 2011 | Notice of extension of period of Administration (1 page) |
14 February 2011 | Notice of extension of period of Administration (1 page) |
14 February 2011 | Notice of extension of period of Administration (1 page) |
17 September 2010 | Administrator's progress report to 15 August 2010 (15 pages) |
17 September 2010 | Administrator's progress report to 15 August 2010 (15 pages) |
6 May 2010 | Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages) |
27 April 2010 | Statement of administrator's proposal (29 pages) |
27 April 2010 | Statement of administrator's proposal (29 pages) |
21 April 2010 | Statement of administrator's proposal (2 pages) |
21 April 2010 | Statement of administrator's proposal (2 pages) |
22 March 2010 | Appointment of an administrator (1 page) |
22 March 2010 | Appointment of an administrator (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from C/O Print Wright 6 Boss Hall Road Ipswich Suffolk IP1 5BN England on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from C/O Print Wright 6 Boss Hall Road Ipswich Suffolk IP1 5BN England on 23 October 2009 (1 page) |
20 October 2009 | Termination of appointment of Gillian Robinson as a director (1 page) |
20 October 2009 | Termination of appointment of Mark Ward as a director (1 page) |
20 October 2009 | Termination of appointment of Mark Ward as a director (1 page) |
20 October 2009 | Termination of appointment of Gillian Robinson as a director (1 page) |
15 October 2009 | Termination of appointment of Mark Ward as a secretary (1 page) |
15 October 2009 | Registered office address changed from Rhodes Printing Boundary Road St Helens Lancashire WA10 2QA on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Mark Ward as a secretary (1 page) |
15 October 2009 | Registered office address changed from Rhodes Printing Boundary Road St Helens Lancashire WA10 2QA on 15 October 2009 (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from unit 3 hill view business park old ipswich road, claydon ipswich suffolk IP6 0AJ (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from unit 3 hill view business park old ipswich road, claydon ipswich suffolk IP6 0AJ (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Director appointed christine joan roberts (2 pages) |
13 May 2008 | Director appointed christine joan roberts (2 pages) |
9 April 2008 | Appointment terminate, director and secretary julie elizabeth wright logged form (1 page) |
9 April 2008 | Director appointed michael brandwood taylor (2 pages) |
9 April 2008 | Director and secretary appointed mark james ward (2 pages) |
9 April 2008 | Appointment Terminated Director grant wright (1 page) |
9 April 2008 | Appointment Terminate, Director And Secretary Julie Elizabeth Wright Logged Form (1 page) |
9 April 2008 | Appointment terminated director grant wright (1 page) |
9 April 2008 | Director and secretary appointed mark james ward (2 pages) |
9 April 2008 | Director appointed michael brandwood taylor (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (16 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
8 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
14 February 2004 | Return made up to 02/11/03; full list of members (7 pages) |
14 February 2004 | Return made up to 02/11/03; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 December 2002 | Return made up to 02/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 02/11/02; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: knapton house, 12,lower brook street, ipswich, suffolk, IP4 1AT (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: knapton house, 12,lower brook street, ipswich, suffolk, IP4 1AT (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
9 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Auditor's resignation (1 page) |
15 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 02/11/99; full list of members
|
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | £ ic 980/945 05/05/98 £ sr 35@1=35 (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | £ ic 980/945 05/05/98 £ sr 35@1=35 (1 page) |
12 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
12 March 1998 | Resolutions
|
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1998 | Return made up to 02/11/97; full list of members (5 pages) |
21 January 1998 | Return made up to 02/11/97; full list of members (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
10 February 1997 | Return made up to 02/11/96; full list of members (6 pages) |
10 February 1997 | Return made up to 02/11/96; full list of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 January 1996 | Return made up to 02/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 02/11/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 October 1989 | Return made up to 03/10/89; full list of members (5 pages) |
23 October 1989 | Return made up to 03/10/89; full list of members (5 pages) |
11 April 1988 | Incorporation (13 pages) |
11 April 1988 | Incorporation (13 pages) |