Newton
Mottram St Andrew
Cheshire
SK10 4LN
Director Name | Mr David Kyffin Charles Edwards |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Production |
Country of Residence | England |
Correspondence Address | 19 St Dominics Way Alkrington Manchester M24 1FY |
Director Name | Mr David Peter Hatton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 31 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Director Name | Mr Earl Raymond Hawley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough House Farm Greens Arms Road Turton Bolton Lancashire BL7 0HE |
Secretary Name | Mr Earl Raymond Hawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough House Farm Greens Arms Road Turton Bolton Lancashire BL7 0HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£319,445 |
Cash | £18,690 |
Current Liabilities | £575,010 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2010 | Notice of move from Administration to Dissolution (11 pages) |
7 May 2010 | Notice of move from Administration to Dissolution on 29 April 2010 (11 pages) |
1 December 2009 | Administrator's progress report to 13 November 2009 (13 pages) |
1 December 2009 | Administrator's progress report to 13 November 2009 (13 pages) |
9 July 2009 | Statement of administrator's proposal (20 pages) |
9 July 2009 | Statement of administrator's proposal (20 pages) |
6 July 2009 | Statement of affairs with form 2.14B (8 pages) |
6 July 2009 | Statement of affairs with form 2.14B (8 pages) |
25 June 2009 | Auditor's resignation (1 page) |
25 June 2009 | Auditor's resignation (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 3 commerce way trafford park manchester M17 1HW (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 3 commerce way trafford park manchester M17 1HW (1 page) |
21 May 2009 | Appointment of an administrator (1 page) |
21 May 2009 | Appointment of an administrator (1 page) |
16 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
14 May 2009 | Company name changed prepress LIMITED\certificate issued on 14/05/09 (2 pages) |
14 May 2009 | Company name changed prepress LIMITED\certificate issued on 14/05/09 (2 pages) |
12 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
12 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 December 2007 | Company name changed g & h prepress LIMITED\certificate issued on 03/12/07 (3 pages) |
3 December 2007 | Company name changed g & h prepress LIMITED\certificate issued on 03/12/07 (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | New secretary appointed;new director appointed (1 page) |
3 August 2006 | New secretary appointed;new director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 3 commerce way trafford park manchester M17 1HW (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 3 commerce way trafford park manchester M17 1HW (1 page) |
3 August 2006 | Director resigned (1 page) |
10 July 2006 | Incorporation (11 pages) |
10 July 2006 | Incorporation (11 pages) |