Company NameB123 Limited
Company StatusDissolved
Company Number03206283
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)
Previous NamePrintflow Colour Limited

Business Activity

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

Directors

Director NameAnthony George Seddon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Correspondence Address86 Mount Pleasant Street
Audenshaw
Manchester
M34 5BT
Director NameColin Sherrington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address23 The Strand
Horwich
Bolton
Lancashire
BL6 6DB
Director NameSandra Jean Sherrington
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address23 The Strand
Stocks Park Horwich
Bolton
Lancashire
BL6 6DB
Secretary NameSandra Jean Sherrington
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address23 The Strand
Stocks Park Horwich
Bolton
Lancashire
BL6 6DB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameGeoffrey Kenneth Thornley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 26 June 1996)
RoleSolicitor
Correspondence Address13 Carr Bank Avenue
Ramsbottom
Lancashire
BL4 8DA
Secretary NameGeoffrey Kenneth Thornley
NationalityBritish
StatusResigned
Appointed18 June 1996(2 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 26 June 1996)
RoleSolicitor
Correspondence Address13 Carr Bank Avenue
Ramsbottom
Lancashire
BL4 8DA
Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1999)
RoleChartered Accountant
Correspondence Address651 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG

Location

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

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Registered office changed on 28/09/00 from: 18 oxford court manchester M2 3WQ (1 page)
8 May 2000Liquidators statement of receipts and payments (5 pages)
13 April 1999Director resigned (1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Statement of affairs (16 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Registered office changed on 18/03/99 from: 429 chester road manchester M16 9HA (1 page)
24 February 1999Company name changed printflow colour LIMITED\certificate issued on 24/02/99 (3 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
28 July 1997Return made up to 31/05/97; full list of members (6 pages)
28 May 1997Ad 24/07/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996Secretary resigned;director resigned (1 page)
9 August 1996Company name changed oakbirch LTD\certificate issued on 09/08/96 (2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 August 1996Ad 18/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 August 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 August 1996New director appointed (2 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Registered office changed on 02/07/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
31 May 1996Incorporation (11 pages)