Company NameJackson The Printers Limited
Company StatusDissolved
Company Number03372798
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameMegford Ltd

Business Activity

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

Directors

Director NameMr Nicholas Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Healds Green
Chadderton
Oldham
OL1 2SP
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed02 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
Correspondence Address18-19 Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJoanne Louise Jackson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2007)
RoleSales Representative
Correspondence Address38 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Secretary NameMr Nicholas Jackson
NationalityBritish
StatusResigned
Appointed27 May 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Healds Green
Chadderton
Oldham
OL1 2SP
Director NameAndrew Richard Ashton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Stockburn Drive
Failsworth
Manchester
Lancashire
M35 9SD

Location

Registered Address39 Healds Green
Chadderton
Oldham
Lancs
OL1 2SP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,375
Current Liabilities£46,290

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Registered office changed on 21/10/2008 from prince of wales house 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
7 June 2007Return made up to 19/05/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AS (1 page)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Return made up to 19/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 September 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: unit 1 pennant street industrial estate oldham lancashire OL1 3NP (1 page)
25 January 2001Accounts for a small company made up to 31 May 2000 (14 pages)
8 December 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
31 August 2000Registered office changed on 31/08/00 from: image house knowl street stalybridge cheshire SK15 3AJ (1 page)
29 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 October 1999Return made up to 19/05/99; no change of members (4 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 August 1998Return made up to 19/05/98; full list of members (6 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Company name changed megford LTD\certificate issued on 23/06/97 (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
19 May 1997Incorporation (11 pages)