Company NameP & W Printers Limited
Company StatusDissolved
Company Number03143090
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameTextzone Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr John Ernest Golledge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRobin Hood Cottage
Pinfold Lane, Northop Hall
Mold
Clwyd
CH7 6HE
Wales
Director NameMr Michael John McShane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Beeches
Plas Newton Lane
Chester
Cheshire
CH2 1PE
Wales
Director NameColin Mitten
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressDrovers Tumble
Ysceifiog
Holywell
Clwyd
CH8 8NJ
Wales
Secretary NameMr Michael John McShane
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Beeches
Plas Newton Lane
Chester
Cheshire
CH2 1PE
Wales
Director NameBengt Per-Erik Larsson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 1999)
RoleFinance Director
Correspondence Address76 Dykin Road
Widnes
Cheshire
WA8 3HW
Director NameVivian Leslie Wallis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1997)
RoleProduction Director
Correspondence Address32 Hambleton Close
Longton
Preston
Lancashire
PR4 5DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2004Bona Vacantia disclaimer (1 page)
29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
4 January 2002Receiver's abstract of receipts and payments (3 pages)
4 January 2002Receiver ceasing to act (1 page)
26 October 2001Receiver's abstract of receipts and payments (3 pages)
17 January 2001Administrative Receiver's report (11 pages)
17 January 2001Form 3.2 (27 pages)
29 September 2000Appointment of receiver/manager (3 pages)
12 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Director resigned (1 page)
20 June 1999Full accounts made up to 31 March 1999 (19 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (19 pages)
23 December 1998Return made up to 03/01/99; full list of members (6 pages)
11 September 1998Memorandum and Articles of Association (26 pages)
2 September 1998£ nc 1611554/1613434 19/08/98 (1 page)
2 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Ad 31/03/98--------- £ si 1600854@1=1600854 £ ic 10000/1610854 (2 pages)
15 April 1998£ nc 10700/1611554 31/03/98 (1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
14 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 March 1997 (18 pages)
19 February 1997Director resigned (1 page)
28 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 701 india buildings water street liverpool merseyside L2 0NH (1 page)
21 April 1996New director appointed (2 pages)
14 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
28 March 1996Ad 22/03/96--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
28 March 1996S-div 22/03/96 (1 page)
28 March 1996£ nc 1000/10700 22/03/96 (1 page)
28 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Company name changed textzone LIMITED\certificate issued on 25/03/96 (3 pages)
24 March 1996Memorandum and Articles of Association (8 pages)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Registered office changed on 28/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
3 January 1996Incorporation (12 pages)