Company NameTokenvote Printworks Limited
Company StatusDissolved
Company Number02478403
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Jane Fitzpatrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 08 January 2008)
RoleSecretary
Correspondence Address11 Saint Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Director NameMr Sean Thomas Fitzpatrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Secretary NameMr Sean Thomas Fitzpatrick
NationalityBritish
StatusClosed
Appointed07 March 1994(4 years after company formation)
Appointment Duration13 years, 10 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PT
Director NameCharles Wyndham Hayles
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleChartered Surveyor
Correspondence Address74 Dobson Road
Bolton
Lancashire
BL1 4RL
Director NameMr Porick McNamara
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sunnyfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HS
Secretary NameMr Porick McNamara
NationalityBritish
StatusResigned
Appointed07 March 1992(2 years after company formation)
Appointment Duration3 months (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sunnyfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HS
Secretary NameCharles Wyndham Hayles
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 1993)
RoleCompany Director
Correspondence Address74 Dobson Road
Bolton
Lancashire
BL1 4RL

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£1,862

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
30 April 2007Return made up to 07/03/07; full list of members (7 pages)
23 August 2006Return made up to 07/03/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 April 2005Return made up to 07/03/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 April 2003Return made up to 07/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
28 February 2001Return made up to 07/03/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 March 2000Return made up to 07/02/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (3 pages)
29 March 1999Return made up to 07/03/99; no change of members (4 pages)
29 March 1999Registered office changed on 29/03/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
18 March 1999Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
11 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 March 1998Return made up to 07/03/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 March 1997Return made up to 07/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1997Return made up to 07/03/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 March 1995Return made up to 07/03/95; no change of members (4 pages)