Company NameComplete Office Printer Support Limited
Company StatusDissolved
Company Number03723531
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Jane Mary Robertshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Off Deane Church Lane
Bolton
Lancashire
BL3 4EW
Director NameJohn Joseph Liddington
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleRetired
Correspondence Address105e Kingsway
Chandlers Ford
Eastleigh
Hampshire
SO53 5DU
Secretary NameSamuel Andrew Robertshaw
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address186 Chorley New Road
Bolton
Lancashire
BL1 4PF
Director NameClementine Jane Robertshaw
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 2010)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGrey Gables 186 Chorley New Road
Bolton
BL1 4PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewedoprinters.co.uk
Email address[email protected]
Telephone0161 2327444
Telephone regionManchester

Location

Registered AddressCarlyle House 78 Chorley New
Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1C.j. Robertshaw
50.00%
Ordinary
1 at £1S.a. Robertshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,196
Cash£2,268
Current Liabilities£245,054

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Application to strike the company off the register (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Termination of appointment of Samuel Robertshaw as a secretary (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Appointment of Jane Mary Robertshaw as a director (2 pages)
21 April 2010Termination of appointment of Clementine Robertshaw as a director (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Clementine Jane Robertshaw on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Clementine Jane Robertshaw on 1 March 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 01/03/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 01/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 01/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003New director appointed (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Director resigned (1 page)
15 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 July 2001Return made up to 01/03/01; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Return made up to 01/03/00; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
1 March 1999Incorporation (17 pages)