Company Name801 Printers Ltd.
DirectorsAlan Edward Williams and Sylvia Williams
Company StatusDissolved
Company Number02824353
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Edward Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address63 Irlam Road
Urmston
Manchester
Lancashire
M31 1JU
Director NameSylvia Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address63 Irlam Road
Flixton Urmston
Manchester
M31 1JU
Secretary NameSylvia Williams
NationalityBritish
StatusCurrent
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address63 Irlam Road
Flixton Urmston
Manchester
M31 1JU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 November 2000Dissolved (1 page)
7 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Registered office changed on 24/09/98 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
9 September 1998Statement of affairs (6 pages)
9 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 September 1998Appointment of a voluntary liquidator (1 page)
11 July 1998Particulars of mortgage/charge (7 pages)
26 January 1998Registered office changed on 26/01/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
22 July 1997Return made up to 04/06/97; full list of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 April 1997Registered office changed on 09/04/97 from: county chambers kings court railway street altrincham, cheshire WA14 2RE (1 page)
20 November 1996Return made up to 04/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 July 1995Accounts for a small company made up to 31 July 1994 (3 pages)
5 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)