Whitefield
Greater Manchester
M45 7TA
Secretary Name | Mrs Amanda Bardsley |
---|---|
Status | Closed |
Appointed | 03 January 2013(19 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 06 January 2024) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Elizabeth Bardsley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
Secretary Name | Mr Gordon Barry Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Moor Hall Drive Sutton Coldfield West Midlands B75 6LR |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Neville Bardsley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hope Avenue Handforth Wilmslow Cheshire SK9 3DL |
Secretary Name | Mr Richard Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashbrook Close Heald Green Cheadle Cheshire SK8 3QW |
Director Name | Mr Richard Holt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashbrook Close Heald Green Cheadle Cheshire SK8 3QW |
Website | hpfolderprint.co.uk |
---|---|
Telephone | 0161 4421771 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
35 at £1 | Amanda Bardsley 17.50% Ordinary B |
---|---|
35 at £1 | John Bardsley 17.50% Ordinary B |
30 at £1 | Ms Elizabeth Bardsley 15.00% Ordinary A |
30 at £1 | Ms Elizabeth Bardsley 15.00% Ordinary B |
30 at £1 | Neville Bardsley 15.00% Ordinary A |
20 at £1 | Mr John R. Bardsley 10.00% Ordinary A |
20 at £1 | Mrs Amanda Lee Bardsley 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,464 |
Cash | £3,095 |
Current Liabilities | £260,536 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2012 | Delivered on: 11 December 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 November 2011 | Delivered on: 21 November 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg speedmaster 74 refurbished printing press s/no 622958. Outstanding |
15 November 2010 | Delivered on: 17 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 April 2009 | Delivered on: 17 April 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg - speedmaster 74 - printing press- serial no 622956. Outstanding |
6 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 August 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 August 2022 | Resolutions
|
4 August 2022 | Registered office address changed from Unit 17 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 4 August 2022 (2 pages) |
4 August 2022 | Statement of affairs (14 pages) |
4 August 2022 | Appointment of a voluntary liquidator (4 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
9 September 2020 | Director's details changed for Mr. John Richard Bardsley on 9 September 2020 (2 pages) |
9 September 2020 | Secretary's details changed for Mrs Amanda Bardsley on 9 September 2020 (1 page) |
12 March 2020 | Satisfaction of charge 1 in full (1 page) |
11 March 2020 | Termination of appointment of Elizabeth Bardsley as a director on 11 October 2019 (1 page) |
11 March 2020 | Termination of appointment of Neville Bardsley as a director on 11 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from Unit 6B Battersea Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EA to Unit 17 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU on 30 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
14 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
28 January 2013 | Termination of appointment of Richard Holt as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Amanda Bardsley as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Richard Holt as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Amanda Bardsley as a secretary (2 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Termination of appointment of Richard Holt as a director (2 pages) |
11 March 2010 | Termination of appointment of Richard Holt as a director (2 pages) |
19 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Holt on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Neville Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Neville Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Holt on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Neville Bardsley on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Holt on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from allens accountants LIMITED 123 wellington road south stockport cheshire SK1 3TH (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from allens accountants LIMITED 123 wellington road south stockport cheshire SK1 3TH (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Director and secretary's change of particulars / richard holt / 13/10/2008 (2 pages) |
12 February 2009 | Director and secretary's change of particulars / richard holt / 13/10/2008 (2 pages) |
12 February 2009 | Return made up to 16/11/08; full list of members (6 pages) |
12 February 2009 | Return made up to 16/11/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 16/11/07; full list of members (6 pages) |
22 July 2008 | Return made up to 16/11/07; full list of members (6 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2007 | Return made up to 16/11/06; full list of members (10 pages) |
15 January 2007 | Return made up to 16/11/06; full list of members (10 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members
|
2 December 2005 | Return made up to 16/11/05; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: unit 6B battersea road heaton mersey ind estate stockport cheshire SK4 3EA (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: unit 6B battersea road heaton mersey ind estate stockport cheshire SK4 3EA (1 page) |
10 November 2004 | Return made up to 16/11/04; full list of members (10 pages) |
10 November 2004 | Return made up to 16/11/04; full list of members (10 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
14 December 2003 | Return made up to 16/11/03; full list of members
|
14 December 2003 | Return made up to 16/11/03; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 June 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
28 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members
|
19 November 1999 | Return made up to 16/11/99; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (3 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (3 pages) |
6 January 1998 | Return made up to 26/11/97; full list of members (5 pages) |
6 January 1998 | Return made up to 26/11/97; full list of members (5 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
15 November 1995 | Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 1995 | Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |