Company NamePrintoner Limited
Company StatusDissolved
Company Number03112285
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 7 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NamePc - Renew Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Peter Sidney Rose
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 April 2001)
RoleProprietor Of Recycling Compan
Correspondence Address16 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Secretary NameMarion Nancy Judith Rose
NationalityBritish
StatusClosed
Appointed07 November 1995(4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address16 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address55 Borough Road
Altrincham
Cheshire
WA15 9RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
2 June 1999Memorandum and Articles of Association (6 pages)
28 May 1999Company name changed pc - renew LIMITED\certificate issued on 01/06/99 (2 pages)
7 December 1998Memorandum and Articles of Association (6 pages)
3 December 1998Company name changed printoner LIMITED\certificate issued on 04/12/98 (2 pages)
11 November 1998Return made up to 10/10/98; no change of members (4 pages)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
12 December 1997Return made up to 10/10/97; no change of members (4 pages)
29 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
16 November 1995Company name changed superbquality LIMITED\certificate issued on 17/11/95 (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Memorandum and Articles of Association (10 pages)
10 October 1995Incorporation (20 pages)