Manchester
Lancashire
M19 3DQ
Director Name | Paul William Howard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Printer |
Correspondence Address | 41 Kirkfell Drive Astley Manchester Lancashire M29 7GB |
Director Name | David Paul Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlton Avenue Fallowfield Manchester M14 7RN |
Secretary Name | Paul William Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Printer |
Correspondence Address | 41 Kirkfell Drive Astley Manchester Lancashire M29 7GB |
Director Name | Stephen Alaxander Harrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Printer |
Correspondence Address | 6 Old School Mews Dukinfield Cheshire SK16 5NY |
Director Name | Colin Peacock |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Printer |
Correspondence Address | Fernroyd 464 Bacup Road Rossendale Lancashire BB4 7JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £128,912 |
Gross Profit | £85,324 |
Net Worth | -£13,219 |
Current Liabilities | £17,289 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2004 | Liquidators statement of receipts and payments (7 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Statement of affairs (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: vulcan works pollard street ancoats manchester, M4 7AN (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 August 2000 | Return made up to 29/07/00; full list of members
|
4 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 August 1999 | Return made up to 29/07/99; full list of members (8 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Return made up to 29/07/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
7 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
23 August 1996 | Return made up to 29/07/96; no change of members (6 pages) |
15 March 1996 | Full accounts made up to 31 July 1995 (12 pages) |
14 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
21 September 1994 | Return made up to 29/07/94; full list of members
|
31 August 1993 | New director appointed (2 pages) |
29 July 1993 | Incorporation (14 pages) |