Company NameTartan Press Limited
Company StatusDissolved
Company Number03794817
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Secretary NameVaughan Leslie Peck
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RolePrinter
Correspondence Address12 Hallowes Drive
Hallowes
Dronfield
Nr Sheffield
S18 6YH
Director NameBrian Best
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RolePrinters
Correspondence Address5 Carrville Drive
Sheffield
South Yorkshire
S6 1JL
Director NameVaughan Leslie Peck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RolePrinter
Correspondence Address12 Hallowes Drive
Hallowes
Dronfield
Nr Sheffield
S18 6YH
Director NameDaniel Peck
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(8 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleSales
Correspondence Address12 Hallowes Drive
Dronfield
Derbyshire
S18 1YH
Director NameJohn Samuel Blencowe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Orchard Way
Brinsworth
Rotherham
South Yorkshire
S60 5LZ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressJackson Insolvency Practitioners
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 January 2003Dissolved (1 page)
18 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Registered office changed on 15/02/02 from: 75 kingsway rochdale OL16 5HN (1 page)
25 May 2001Registered office changed on 25/05/01 from: 35/37 beverley street sheffield south yorkshire S9 3TR (1 page)
24 May 2001Statement of affairs (9 pages)
24 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2001Appointment of a voluntary liquidator (1 page)
26 July 2000New director appointed (2 pages)
25 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Particulars of mortgage/charge (3 pages)
16 November 1999Director resigned (1 page)
15 October 1999Particulars of mortgage/charge (4 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 5 orchard way brinsworth rotherham south yorkshire S60 5LZ (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: wharf logde 112 mansfield road derby derbyshire DE1 3RA (1 page)
14 July 1999New secretary appointed (2 pages)
24 June 1999Incorporation (18 pages)