Company NameVulcan Print Limited
Company StatusDissolved
Company Number02840762
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameLee Gerald Crowther
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RolePrinter
Correspondence Address27 Brook Avenue
Manchester
Lancashire
M19 3DQ
Director NamePaul William Howard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RolePrinter
Correspondence Address41 Kirkfell Drive
Astley
Manchester
Lancashire
M29 7GB
Director NameDavid Paul Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Avenue
Fallowfield
Manchester
M14 7RN
Secretary NamePaul William Howard
NationalityBritish
StatusCurrent
Appointed18 August 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 8 months
RolePrinter
Correspondence Address41 Kirkfell Drive
Astley
Manchester
Lancashire
M29 7GB
Director NameStephen Alaxander Harrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year, 12 months after company formation)
Appointment Duration28 years, 9 months
RolePrinter
Correspondence Address6 Old School Mews
Dukinfield
Cheshire
SK16 5NY
Director NameColin Peacock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year, 12 months after company formation)
Appointment Duration28 years, 9 months
RolePrinter
Correspondence AddressFernroyd
464 Bacup Road
Rossendale
Lancashire
BB4 7JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£128,912
Gross Profit£85,324
Net Worth-£13,219
Current Liabilities£17,289

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators statement of receipts and payments (7 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
28 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Statement of affairs (5 pages)
26 June 2002Registered office changed on 26/06/02 from: vulcan works pollard street ancoats manchester, M4 7AN (1 page)
17 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
2 August 2001Return made up to 29/07/01; full list of members (8 pages)
20 April 2001Full accounts made up to 31 July 2000 (10 pages)
18 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 31 July 1999 (10 pages)
4 August 1999Return made up to 29/07/99; full list of members (8 pages)
23 February 1999Full accounts made up to 31 July 1998 (10 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998Return made up to 29/07/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 July 1997 (11 pages)
7 August 1997Return made up to 29/07/97; no change of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
23 August 1996Return made up to 29/07/96; no change of members (6 pages)
15 March 1996Full accounts made up to 31 July 1995 (12 pages)
14 August 1995Return made up to 29/07/95; full list of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
21 September 1994Return made up to 29/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 August 1993New director appointed (2 pages)
29 July 1993Incorporation (14 pages)