Company NameRathbone Printflo Limited
Company StatusDissolved
Company Number02691813
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameTransgrave-Printflo Ltd.

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDaren Churchill
NationalityBritish
StatusClosed
Appointed28 March 1994(2 years after company formation)
Appointment Duration14 years, 8 months (closed 02 December 2008)
RoleSecretary
Correspondence Address10 Gardenholm Close
Stoke On Trent
Staffordshire
ST3 7YQ
Director NameDaren Churchill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 02 December 2008)
RoleFinancial Director
Correspondence Address10 Gardenholm Close
Stoke On Trent
Staffordshire
ST3 7YQ
Director NameDavid Stanley Lovatt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address163 Leek Road
Endon
Stoke On Trent
Staffordshire
ST9 9EF
Director NameMr Mark Ian Chilton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(9 years, 9 months after company formation)
Appointment Duration7 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Millbrook Way
Cheadle
Staffordshire
ST10 1XW
Director NameGail Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(9 years, 9 months after company formation)
Appointment Duration7 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Parklands
Kidsgrove
Stoke On Trent
ST7 4US
Director NameLee David Brierley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 1 week (resigned 07 May 1992)
RoleSolicitor
Correspondence AddressLincoln House 1 Brazennose Street
Manchester
Lancashire
M2 5BZ
Director NamePatrick Charles Duxbury
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 1 week (resigned 07 May 1992)
RoleTrainee Solicitor
Correspondence AddressLincoln House 1 Brazennose Street
Manchester
Lancashire
M2 5BZ
Secretary NamePatrick Charles Duxbury
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months, 1 week (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressLincoln House 1 Brazennose Street
Manchester
Lancashire
M2 5BZ
Director NameMr Peter Knott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressThe Corner House
151 Burton Road
Leek
Staffordshire
St13
Director NameHein Rusen
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed06 May 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 November 2001)
RoleExecutive
Correspondence Address25 South Washington Drive
Sarasota
Florida 34236 Usa
Foreign
Director NameRobert Stephen Webster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleEngineer
Correspondence AddressBucknell
Stoke In Trent
Staffordshire
ST2 9PY
Secretary NameMr Peter Knott
NationalityBritish
StatusResigned
Appointed06 May 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressThe Corner House
151 Burton Road
Leek
Staffordshire
St13
Director NameKarl Thomas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2001)
RoleConsultant
Correspondence Address3075 Se St Lucie Boulevard
Stuart
Florida
34997
Director NameHoward Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address842 High Lane
Tunstall
Stoke On Trent
Staffordshire
ST6 6HG

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,303,211
Net Worth£393,391
Cash£78,423
Current Liabilities£1,385,269

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2007Receiver ceasing to act (1 page)
21 November 2007Receiver's abstract of receipts and payments (2 pages)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
16 October 2006Receiver's abstract of receipts and payments (2 pages)
17 October 2005Receiver's abstract of receipts and payments (4 pages)
28 October 2004Form 3.2 - statement of affairs (10 pages)
28 October 2004Administrative Receiver's report (14 pages)
27 August 2004Registered office changed on 27/08/04 from: caroline street longton stoke on trent ST3 1DB (1 page)
23 August 2004Appointment of receiver/manager (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Particulars of mortgage/charge (27 pages)
27 May 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(8 pages)
6 May 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
28 April 2003Return made up to 27/02/03; full list of members (8 pages)
29 January 2003Full accounts made up to 31 March 2002 (22 pages)
20 June 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(8 pages)
13 February 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Ad 29/11/01--------- £ si 50001@1=50001 £ ic 539059/589060 (2 pages)
11 January 2002Statement of affairs (9 pages)
11 January 2002Particulars of mortgage/charge (8 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
28 November 2001Ad 08/08/01--------- £ si 494832@1=494832 £ ic 44227/539059 (2 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
6 August 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2001Reduction of iss capital and minute (oc) (4 pages)
6 August 2001Certificate of reduction of issued capital (1 page)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 April 2001Nc inc already adjusted 27/03/01 (1 page)
9 April 2001Ad 27/03/01--------- £ si 100000@1=100000 £ ic 1230168/1330168 (2 pages)
9 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2001Return made up to 27/02/01; no change of members (7 pages)
30 August 2000Full accounts made up to 31 March 2000 (15 pages)
26 June 2000Ad 01/05/99--------- £ si 120168@1 (2 pages)
26 June 2000Ad 01/05/99--------- £ si 100000@1 (2 pages)
26 June 2000Ad 01/10/99--------- £ si 100000@1 (2 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
8 December 1999Ad 29/07/99--------- £ si 160000@1=160000 £ ic 750000/910000 (2 pages)
8 December 1999£ nc 1000002/1500002 29/07/99 (3 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
25 August 1999Amended accounts made up to 31 March 1998 (7 pages)
19 August 1999New director appointed (2 pages)
30 June 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999New director appointed (2 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Registered office changed on 15/05/98 from: macintyre st burslem stoke on trent staffordshire ST6 2ET (1 page)
6 April 1998Company name changed transgrave holdings LIMITED\certificate issued on 07/04/98 (2 pages)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 May 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
7 May 1997Return made up to 27/02/97; full list of members (6 pages)
14 January 1997New director appointed (2 pages)
8 July 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
10 April 1996Return made up to 27/02/96; no change of members (4 pages)
2 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
21 April 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1994Secretary resigned;new secretary appointed (2 pages)
11 October 1993New director appointed (2 pages)
20 August 1993Director resigned (2 pages)
29 January 1993Ad 23/07/92--------- £ si 649997@1 (2 pages)
7 December 1992Ad 23/07/92--------- £ si 649997@1=649997 £ ic 3/650000 (2 pages)
14 October 1992Memorandum and Articles of Association (22 pages)
12 October 1992Company name changed connco 22 LIMITED\certificate issued on 13/10/92 (3 pages)
13 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 May 1992Ad 06/05/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 1992Incorporation (21 pages)