Company NameC.B.K. Print Finishers Limited
DirectorsDavid Mantel and Jane Mantel
Company StatusDissolved
Company Number02993006
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Previous NameActionformat Limited

Business Activity

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

Directors

Director NameDavid Mantel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ
Director NameJane Mantel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ
Secretary NameJane Mantel
NationalityBritish
StatusCurrent
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southern Road
Sale
Cheshire
M33 1HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Registered office changed on 15/04/97 from: unit F2 longford trading estate thomas street stretford manchester M32 0JT (1 page)
14 April 1997Statement of affairs (8 pages)
14 April 1997Appointment of a voluntary liquidator (2 pages)
14 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1996Return made up to 22/11/95; full list of members; amend (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 January 1996Return made up to 22/11/95; full list of members (6 pages)
18 July 1995Accounting reference date notified as 31/08 (1 page)