Stanwix
Carlisle
CA3 9AU
Director Name | Janet Berry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Printer/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Brampton Road Stanwix Carlisle CA3 9AU |
Secretary Name | Janet Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Printer/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Brampton Road Stanwix Carlisle CA3 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | colophonpress.com |
---|---|
Email address | [email protected] |
Telephone | 01228 524444 |
Telephone region | Carlisle |
Registered Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gordon Richard Berry 50.00% Ordinary |
---|---|
50 at £1 | Janet Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,227 |
Cash | £85,623 |
Current Liabilities | £152,786 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 1997 | Delivered on: 28 January 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 15 peterfield road kingstown industrial estate carlisle with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 1996 | Delivered on: 20 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
9 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 December 2013 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancs BL1 4QR on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancs BL1 4QR on 17 August 2010 (1 page) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Gordon Richard Berry on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Gordon Richard Berry on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Janet Berry on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Janet Berry on 13 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
8 January 2008 | Return made up to 13/12/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
9 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
9 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Accounting reference date notified as 31/05 (1 page) |
17 September 1996 | Accounting reference date notified as 31/05 (1 page) |
17 July 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Incorporation (15 pages) |
23 January 1996 | Incorporation (15 pages) |