Company NamePrinters Exchange & Network Limited
Company StatusDissolved
Company Number05631975
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Russell Mort
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Granary Mews
Poynton
Stockport
Cheshire
SK12 1RF
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gleneagles Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BF
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed28 November 2005(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,272
Cash£1,665
Current Liabilities£8,038

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
9 April 2008Appointment terminated director john gillibrand (1 page)
9 April 2008Return made up to 22/11/07; full list of members (3 pages)
9 April 2008Appointment terminated director mark conboy (1 page)
9 April 2008Appointment terminated secretary john gillibrand (1 page)
9 April 2008Director's change of particulars / john mort / 31/07/2007 (1 page)
9 April 2008Appointment terminated director peter donnelly (1 page)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
24 November 2006Return made up to 22/11/06; full list of members (3 pages)
24 November 2006Registered office changed on 24/11/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
26 January 2006Ad 05/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2006New director appointed (1 page)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Secretary resigned (1 page)
22 November 2005Incorporation (16 pages)