Company NamePrinter Rescue Ltd
Company StatusDissolved
Company Number05532666
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Regan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address33 Mossway
Alkrington
Lancashire
M24 1WS
Director NameNicholas Thomas Barrow
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2008)
RoleManaging Director
Correspondence Address16 Dovedale Avenue
Prestwich
Manchester
Lancashire
M25 0BU
Director NameLord Christian Pepper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalefords Manor
Daleford Lane
Whitegate
CW8 2BW
Secretary NameMiss Abigail Burton
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year after company formation)
Appointment Duration1 year, 8 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Silver Court 15 Clyde Road
Didsbury
Lancashire
M45 8QQ
Director NameDavid Gillespie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address400 Kings Road
Stretford
Manchester
Lancashire
M32 8GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNorthstar House
2 Caledonia Way
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
21 April 2007Director resigned (1 page)
26 January 2007Return made up to 10/08/06; full list of members (7 pages)
18 December 2006Registered office changed on 18/12/06 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Incorporation (9 pages)
10 August 2005Secretary resigned (1 page)