Company NameH A C Print Limited
Company StatusDissolved
Company Number03512803
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Benjamin Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleManaging Director
Correspondence Address6 Consort Place
Green Walk
Bowden
WA14 2SH
Secretary NameChristopher Benjamin Shaw
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleManaging Director
Correspondence Address6 Consort Place
Green Walk
Bowden
WA14 2SH
Secretary NameDebra Louise Shaw
NationalityBritish
StatusClosed
Appointed03 March 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2000)
RoleAdministration
Correspondence Address6 Consort Place
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Bramhall Moor Tech Park
Pepper Road Hazel Grove
Stockport
Cheshire
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
9 February 2000Application for striking-off (1 page)
5 January 2000Full accounts made up to 30 June 1999 (6 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
5 March 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
25 February 1998Director resigned (1 page)
18 February 1998Incorporation (13 pages)