Company NameBridgford Printers Limited
DirectorsHermann Schulze-Wehninck and Emmi Hannchen McCormack
Company StatusDissolved
Company Number02271010
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Previous NamePMD Bridgford Printers Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameHermann Schulze-Wehninck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAuf Ocr Sunhaar 54
4432 Gronau
West F
Germany
Director NameGeneral Director Emmi Hannchen McCormack
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 1993(5 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleGeneral Manager
Correspondence Address1a Blenheim Avenue
Lowdham
Nottingham
NG14 7WD
Secretary NameTerence Binch
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 1996)
RoleCompany Director
Correspondence Address7 Bardney Drive
Bulwell
Nottingham
Nottinghamshire
NG6 8JY

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,060,593
Gross Profit£222,540
Net Worth-£229,301
Cash£41,441
Current Liabilities£1,019,442

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2000Dissolved (1 page)
3 April 2000Return of final meeting of creditors (1 page)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1997Strike-off action suspended (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
16 December 1996Registered office changed on 16/12/96 from: 1ST floor 10 irongate derby DE1 3FJ (1 page)
20 June 1996Full accounts made up to 31 December 1994 (17 pages)
19 June 1996Secretary resigned (1 page)
26 January 1996Return made up to 20/12/95; no change of members (6 pages)