Company NameThe Print Workshop Ltd
Company StatusDissolved
Company Number06303486
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John McGrath
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(5 days after company formation)
Appointment Duration11 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMr John McGrath
NationalityBritish
StatusClosed
Appointed10 July 2007(5 days after company formation)
Appointment Duration11 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£2,482
Cash£101
Current Liabilities£140,178

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
16 March 2018Liquidators' statement of receipts and payments to 8 March 2018 (17 pages)
21 March 2017Liquidators' statement of receipts and payments to 8 March 2017 (11 pages)
21 March 2017Liquidators' statement of receipts and payments to 8 March 2017 (11 pages)
30 March 2016Liquidators' statement of receipts and payments to 8 March 2016 (11 pages)
30 March 2016Liquidators' statement of receipts and payments to 8 March 2016 (11 pages)
30 March 2016Liquidators statement of receipts and payments to 8 March 2016 (11 pages)
20 March 2015Liquidators statement of receipts and payments to 8 March 2015 (12 pages)
20 March 2015Liquidators' statement of receipts and payments to 8 March 2015 (12 pages)
20 March 2015Liquidators statement of receipts and payments to 8 March 2015 (12 pages)
20 March 2015Liquidators' statement of receipts and payments to 8 March 2015 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 8 March 2014 (12 pages)
25 March 2014Liquidators statement of receipts and payments to 8 March 2014 (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (12 pages)
25 March 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
25 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
25 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (10 pages)
25 March 2013Liquidators statement of receipts and payments to 8 March 2013 (10 pages)
13 March 2012Appointment of a voluntary liquidator (1 page)
13 March 2012Statement of affairs with form 4.19 (6 pages)
13 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2012Statement of affairs with form 4.19 (6 pages)
13 March 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP on 28 February 2012 (2 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(4 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(4 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
12 March 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
12 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 July 2008Return made up to 05/07/08; full list of members (3 pages)
2 August 2007New secretary appointed;new director appointed (2 pages)
2 August 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (9 pages)
5 July 2007Incorporation (9 pages)