Romiley
Stockport
Cheshire
SK6 4PU
Director Name | Kenneth Morrey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Thorn Grove Cheadle Hulme Stockport Cheshire SK8 7LB |
Secretary Name | Kenneth Morrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Thorn Grove Cheadle Hulme Stockport Cheshire SK8 7LB |
Director Name | Barry Walsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Pre-Press |
Correspondence Address | 111 Manchester Road Droylsdon Manchester Lancashire M43 6EG |
Director Name | Mr Richard Graham Heath |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Wood House Farm Anson Road Poynton SK12 1TD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester Lancashire M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 January 2001 | Dissolved (1 page) |
---|---|
30 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (6 pages) |
29 April 1997 | Appointment of a voluntary liquidator (2 pages) |
18 April 1997 | Statement of affairs (7 pages) |
18 April 1997 | Resolutions
|
1 April 1997 | Registered office changed on 01/04/97 from: 9 acorn business park heaton lane stockport cheshire SK4 1AS (1 page) |
23 May 1996 | Amending 882R (2 pages) |
22 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (2 pages) |
17 January 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
8 December 1995 | Director resigned (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: old trafalgar place 5 higher hillgate stockport cheshire SK1 3ER (1 page) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Ad 27/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 1995 | Accounting reference date notified as 31/03 (1 page) |
14 April 1995 | Company name changed acorn printing LIMITED\certificate issued on 18/04/95 (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |