Company NameGk Print Management Limited
DirectorAlfred John Pemberton
Company StatusDissolved
Company Number04681790
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAlfred John Pemberton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RolePrint Manager
Correspondence Address2 Kentwell Drive
Macclesfield
Cheshire
SK10 2TR
Secretary NameAntony Graham Louis Taylor
NationalityBritish
StatusCurrent
Appointed12 August 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address44 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameMr Fraser Pemberton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJutland Cottage
Warford Hall Drive
Alderley Edge
Cheshire
SK9 7TR
Secretary NameAnna Pemberton
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressJutland Cottage
Warford Hall Drive
Alderley Edge
Cheshire
SK9 7TR
Director NameKeith Corrie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address24 Bodmin Avenue
Macclesfield
Cheshire
SK10 3JU
Secretary NameAlfred John Pemberton
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 August 2005)
RolePrint Manager
Correspondence Address2 Kentwell Drive
Macclesfield
Cheshire
SK10 2TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
Greater Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,669
Cash£86
Current Liabilities£17,426

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Liquidators statement of receipts and payments (5 pages)
8 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
6 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2006Statement of affairs (6 pages)
6 March 2006Appointment of a voluntary liquidator (1 page)
30 September 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Director resigned (1 page)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Return made up to 28/02/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 April 2004Registered office changed on 30/04/04 from: c/o michael craig consultancy bramhall house 14 ack lane east bramhall SK7 2BY (1 page)
28 April 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
13 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
21 May 2003New director appointed (1 page)
12 May 2003New secretary appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)