Company NameViscount Press Ltd.
DirectorsAmanda Jane Warner and Jon Adrian Warner
Company StatusDissolved
Company Number03027284
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAmanda Jane Warner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleHousewife
Correspondence Address4 Viscount Drive
Heald Green
Stockport
SK8 3HU
Director NameJon Adrian Warner
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RolePrinter
Correspondence Address4 Viscount Drive
Heald Green
Stockport
Cheshire
SK8 3HU
Secretary NameAmanda Jane Warner
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleHousewife
Correspondence Address4 Viscount Drive
Heald Green
Stockport
SK8 3HU

Location

Registered AddressUnit6 Offerton Industrial Estate
Hempshaw Lane Offerton
Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 December 2006Dissolved (1 page)
14 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Statement of affairs (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 June 2003Return made up to 28/02/03; full list of members (7 pages)
12 February 2003Amended accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 September 2002Registered office changed on 20/09/02 from: 4 viscount drive heald green cheadle cheshire SK8 3HU (1 page)
5 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 May 2001Return made up to 28/02/01; full list of members (6 pages)
18 October 2000Full accounts made up to 28 February 2000 (9 pages)
9 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 October 1999Full accounts made up to 28 February 1999 (9 pages)
16 April 1999Return made up to 28/02/99; full list of members (6 pages)
22 September 1998Full accounts made up to 28 February 1998 (9 pages)
7 May 1998Return made up to 28/02/98; no change of members (4 pages)
29 October 1997Full accounts made up to 28 February 1997 (8 pages)
23 May 1997Return made up to 28/02/97; no change of members (4 pages)
11 June 1996Return made up to 28/02/96; full list of members (6 pages)