Company NamePrintec (UK) Limited
Company StatusDissolved
Company Number04730517
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date3 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameGeoffrey Strachan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RolePrinter
Correspondence Address45 Castle View
Clitheroe
Lancashire
BB7 2DT
Director NameMrs Judith Ann Strachan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Castle View
Clitheroe
Lancashire
BB7 2DT
Secretary NameMrs Judith Ann Strachan
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Castle View
Clitheroe
Lancashire
BB7 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1G Strachan
50.00%
Ordinary
100 at 1J A Strachan
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,171
Cash£249
Current Liabilities£117,519

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved following liquidation (1 page)
3 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 26 November 2010 (7 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (7 pages)
7 January 2011Liquidators' statement of receipts and payments to 26 November 2010 (7 pages)
5 December 2009Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page)
5 December 2009Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page)
5 December 2009Registered office address changed from Unit 5 Deanfield Court Link 59 Business Park Pimlico Link Road Clitheroe Lancashire BB7 1QS on 5 December 2009 (1 page)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2009Statement of affairs with form 4.19 (5 pages)
4 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
(1 page)
4 December 2009Statement of affairs with form 4.19 (5 pages)
4 December 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
12 January 2009Return made up to 10/04/08; full list of members (4 pages)
12 January 2009Return made up to 10/04/08; full list of members (4 pages)
1 December 2008Amended accounts made up to 31 August 2007 (6 pages)
1 December 2008Amended accounts made up to 31 August 2006 (6 pages)
1 December 2008Amended accounts made up to 31 August 2006 (6 pages)
1 December 2008Amended accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Return made up to 10/04/07; no change of members (7 pages)
26 June 2007Return made up to 10/04/07; no change of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Return made up to 10/04/06; full list of members (7 pages)
3 May 2006Return made up to 10/04/06; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 April 2005Return made up to 10/04/05; full list of members (7 pages)
29 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 July 2004Accounts made up to 31 August 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
6 April 2004Registered office changed on 06/04/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
10 September 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
10 September 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 September 2003Nc inc already adjusted 10/04/03 (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Nc inc already adjusted 10/04/03 (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)