Company NameM. & M. Screen Print Limited
DirectorsMalcolm Robertson and Jillian Ruth Robertson
Company StatusDissolved
Company Number02816970
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleScreenprinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Ambleside Road
Flixton
Manchester
M41 6PH
Secretary NameJillian Ruth Robertson
NationalityBritish
StatusCurrent
Appointed16 June 1993(1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Ambleside Road
Flixton
Manchester
M41 6PH
Director NameJillian Ruth Robertson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address8 Ambleside Road
Flixton
Manchester
M41 6PH
Director NameMartin Broadhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleScreenprinter
Correspondence Address2 Eden Avenue
High Lane
Stockport
Cheshire
SK6 8BL
Secretary NameMartin Broadhead
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Eden Avenue
High Lane
Stockport
Cheshire
SK6 8BL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSt James Swuare
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 July 1998Dissolved (1 page)
18 February 1998Liquidators statement of receipts and payments (5 pages)
14 February 1997Registered office changed on 14/02/97 from: the advertising centre 2 glebelands road sale greater manchester M33 1LB (1 page)
13 February 1997Statement of affairs (6 pages)
13 February 1997Appointment of a voluntary liquidator (2 pages)
13 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1997Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
20 July 1995Return made up to 11/05/95; no change of members (4 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Ad 07/10/94--------- £ si 35@1=35 £ ic 100/135 (2 pages)
20 July 1995£ nc 100/135 08/10/94 (1 page)
1 March 1995Full accounts made up to 31 May 1994 (11 pages)