Company NameC & J Print Finishers Ltd
DirectorsDavid Paul Wray and Karen Deborah Wray
Company StatusDissolved
Company Number03309206
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameDavid Paul Wray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address6 Knowsley Drive
Swinton
Manchester
M27 0FA
Director NameKaren Deborah Wray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address6 Knowsley Drive
Swinton
Manchester
M27 0FA
Secretary NameDavid Paul Wray
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address6 Knowsley Drive
Swinton
Manchester
M27 0FA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 July 2000Dissolved (1 page)
11 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
18 April 1998Registered office changed on 18/04/98 from: 6 knowlsey drive walkden manchester (1 page)
17 April 1998Statement of affairs (12 pages)
17 April 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1997Ad 17/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
29 January 1997Incorporation (15 pages)