Company NameThe Printers Arms Limited
Company StatusDissolved
Company Number06084254
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameScouthead Star Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTerrance John Furlong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Delph New Road
Dobcross
Oldham
Lancashire
OL3 5BY
Director NameMr Ian Carr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tame Street
Uppermill
Oldham
OL3 6BG
Secretary NameTerrance John Furlong
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Delph New Road
Dobcross
Oldham
Lancashire
OL3 5BY
Director NameMr Gary Davey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(2 years, 2 months after company formation)
Appointment Duration13 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sunfield Lane
Diggle
Oldham
OL3 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.theprintersarms.co.uk

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£74,370
Cash£41,144
Current Liabilities£23,960

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

17 February 2021Registered office address changed from 20 Oldham Road Denshaw Oldham OL3 5SN to 139-143 Union Street Oldham OL1 1TE on 17 February 2021 (1 page)
16 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
21 May 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
13 February 2019Cessation of Terence Furlong as a person with significant control on 1 January 2019 (1 page)
13 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
13 February 2019Notification of Mary Furlong as a person with significant control on 1 January 2019 (2 pages)
19 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
12 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
2 March 2016Director's details changed for Ian Carr on 13 June 2014 (2 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250
(7 pages)
2 March 2016Director's details changed for Ian Carr on 13 June 2014 (2 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250
(7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250
(7 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250
(7 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250
(7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(7 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(7 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Gary Davey on 1 October 2012 (2 pages)
4 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Gary Davey on 1 October 2012 (2 pages)
4 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Gary Davey on 1 October 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 April 2010Director's details changed for Terrance John Furlong on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Terrance John Furlong on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Ian Carr on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Ian Carr on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Gary Davey on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Gary Davey on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Terrance John Furlong on 6 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ian Carr on 6 February 2010 (2 pages)
23 April 2010Director's details changed for Gary Davey on 6 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
21 April 2010Change of share class name or designation (2 pages)
21 April 2010Change of share class name or designation (2 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 250
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 250
(4 pages)
13 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 June 2009Director appointed gary davey (2 pages)
30 June 2009Director appointed gary davey (2 pages)
22 April 2009Return made up to 06/02/09; full list of members (4 pages)
22 April 2009Return made up to 06/02/09; full list of members (4 pages)
2 March 2009Return made up to 06/02/08; full list of members (4 pages)
2 March 2009Return made up to 06/02/08; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from 50 delph new road, dobcross oldham lancashire OL3 5BG (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 50 delph new road, dobcross oldham lancashire OL3 5BG (2 pages)
11 August 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
11 August 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
3 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2008Memorandum and Articles of Association (12 pages)
19 February 2008Memorandum and Articles of Association (12 pages)
15 February 2008Company name changed scouthead star LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed scouthead star LIMITED\certificate issued on 15/02/08 (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Director resigned (1 page)
6 February 2007Incorporation (16 pages)
6 February 2007Incorporation (16 pages)