Company NameWells Printed Products Limited
Company StatusDissolved
Company Number02962792
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date11 June 1996 (27 years, 10 months ago)
Previous NameSchemequote Limited

Directors

Director NameGary George Callaghan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleSalesman
Correspondence Address11 Wells Court
Richmond Park
Dukinfield
Cheshire
SK16 5RY
Director NameEdith Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 11 June 1996)
RoleCompany Director
Correspondence AddressCrime Cottage Cutler Hill Woodhouses
Manchester
M35 9NJ
Director NamePaul Cooper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 11 June 1996)
RoleBuilder
Correspondence Address3 Crime Cottage
Cutler Hill Failsworth
Manchester
M35 9NJ
Director NameIan Walton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleChemist
Correspondence Address6 Dane Close
Dukinfield
Cheshire
SK16 5PB
Secretary NameGary George Callaghan
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleSalesman
Correspondence Address11 Wells Court
Richmond Park
Dukinfield
Cheshire
SK16 5RY
Director NameJane Callaghan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCivil Servant
Correspondence Address11 Wells Court
Richmond Park
Dukinfield
Cheshire
SK16 5RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4
Whitelands Road
Ashton Under Lyne
Lancashire
OL6 6UG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)