Company NameGT Print Limited
Company StatusDissolved
Company Number05786500
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameGraeme Tasker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Curate Street
Offerton
Stockport
Cheshire
SK1 4AF
Secretary NameSamuel Graeme Tasker
NationalityBritish
StatusClosed
Appointed18 September 2006(5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address356 Brinnington Road
Stockport
Cheshire
SK5 8BU
Secretary NameJonathan Mark Brammer
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Helens Close
Blackpool
Lancashire
FY4 3QD

Location

Registered AddressUnit 8 Enterprise Centre
2 Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,669
Cash£2,052
Current Liabilities£44,148

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 September 2007Registered office changed on 06/09/07 from: unit 8 enterprise centre 2 chester street stockport manchester SK3 0BR (1 page)
6 September 2007Return made up to 19/04/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 1 forsytha drive, clayton le woods, chorley lancashire PR6 7DF (1 page)
19 April 2006Incorporation (15 pages)