Company NamePrintflow Graphics Ltd
Company StatusDissolved
Company Number03044833
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)
Previous NameLitho Style Ltd

Business Activity

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

Directors

Director NameMartin Edward Rochford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (closed 19 October 2011)
RolePrinting
Country of ResidenceGb-Eng
Correspondence Address10 Bellwood Road Chorlton Cum Hardy
Manchester
Lancashire
M21 8BS
Director NameMichael Benjamin Charles Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (closed 19 October 2011)
RolePrinting
Country of ResidenceGb-Eng
Correspondence Address2 Thornham Road
Sale
Cheshire
M33 4RW
Secretary NameMichael Benjamin Charles Webb
NationalityBritish
StatusClosed
Appointed08 April 1997(1 year, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 19 October 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Thornham Road
Sale
Cheshire
M33 4RW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMary Rochford
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1997)
RoleAdministrator
Correspondence Address10 Bellwood Road
Chorlton Cum Hardy
Manchester
M21 8BS
Director NameMary Rochford
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address10 Bellwood Road
Chorlton Cum Hardy
Manchester
M21 8BS
Director NameSarah Elizabeth Webb
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address2 Thornham Road
Sale
Cheshire
M33 4RW

Location

Registered AddressUnit C2 Longford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Completion of winding up (1 page)
19 July 2011Completion of winding up (1 page)
30 March 2010Order of court to wind up (2 pages)
30 March 2010Order of court to wind up (2 pages)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
24 August 2009Appointment terminated director sarah webb (1 page)
24 August 2009Appointment terminated director mary rochford (1 page)
24 August 2009Appointment Terminated Director sarah webb (1 page)
24 August 2009Appointment Terminated Director mary rochford (1 page)
14 April 2009Return made up to 11/04/09; full list of members (5 pages)
14 April 2009Return made up to 11/04/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2008Return made up to 11/04/08; full list of members (5 pages)
22 April 2008Return made up to 11/04/08; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2007Return made up to 11/04/07; no change of members (8 pages)
25 April 2007Return made up to 11/04/07; no change of members (8 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (9 pages)
19 May 2006Return made up to 11/04/06; full list of members (9 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Return made up to 11/04/05; full list of members (9 pages)
15 April 2005Return made up to 11/04/05; full list of members (9 pages)
26 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Return made up to 11/04/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 September 2003Registered office changed on 01/09/03 from: baker tilly 2ND floor brazennose house,brazennose street manchester M2 5BL (1 page)
1 September 2003Registered office changed on 01/09/03 from: baker tilly 2ND floor brazennose house,brazennose street manchester M2 5BL (1 page)
22 April 2003Return made up to 11/04/03; full list of members (8 pages)
22 April 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 May 2002Return made up to 11/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2002Return made up to 11/04/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
19 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 August 1998Particulars of mortgage/charge (8 pages)
18 August 1998Particulars of mortgage/charge (8 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1997Return made up to 11/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: graphic house 11 worrall street salford M5 4TU (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: graphic house 11 worrall street salford M5 4TU (1 page)
15 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Accounting reference date notified as 30/06 (1 page)
5 June 1995Accounting reference date notified as 30/06 (1 page)
5 June 1995Registered office changed on 05/06/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 June 1995Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1995Registered office changed on 05/06/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 June 1995Ad 12/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
11 April 1995Incorporation (11 pages)