Company NameThompsons (Print Finishers) Limited
DirectorGordon Savage
Company StatusDissolved
Company Number02925616
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameGordon Savage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RolePrint Finisher
Correspondence Address12 Birches Lane
Lostock Green
Northwich
Cheshire
CW9 7SN
Secretary NameMary Doreen Savage
NationalityBritish
StatusCurrent
Appointed05 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address12 Birches Lane
Lostock Green
Northwich
Cheshire
CW9 7SN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 March 1999Dissolved (1 page)
3 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (6 pages)
4 September 1996Registered office changed on 04/09/96 from: unit 3 orion trade centre tenax road trafford park manchester M17 1JT (1 page)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1996Appointment of a voluntary liquidator (2 pages)
6 June 1996Return made up to 04/05/96; full list of members (6 pages)
6 June 1996Registered office changed on 06/06/96 from: 10A little peter street knott mill manchester M15 4PS (1 page)
5 June 1996Full accounts made up to 31 August 1995 (11 pages)
7 August 1995Return made up to 04/05/95; full list of members (6 pages)