Company NameUppermill Printing Company Limited
Company StatusDissolved
Company Number06804625
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)
Previous NameUppermill Colourprint Limited

Business Activity

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

Directors

Director NameMr Leslie Vincent Lawlor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(1 week, 6 days after company formation)
Appointment Duration5 years (closed 09 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop O'Th Croft Cottage
Ladcaster Road Uppermill
Oldham
Greater Manchester
Secretary NameMrs Barbara Lawlor
NationalityBritish
StatusClosed
Appointed10 February 2009(1 week, 6 days after company formation)
Appointment Duration5 years (closed 09 March 2014)
RoleCompany Director
Correspondence AddressTop O Th Croft Ladcastle Road
Uppermill
Oldham
Lancashire
OL3 6LU
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Leslie Vincent Lawlor & Barbara Lawlor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,240
Current Liabilities£90,316

Accounts

Latest Accounts28 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
1 February 2013Liquidators' statement of receipts and payments to 6 December 2012 (9 pages)
1 February 2013Liquidators statement of receipts and payments to 6 December 2012 (9 pages)
1 February 2013Liquidators statement of receipts and payments to 6 December 2012 (9 pages)
1 February 2013Liquidators' statement of receipts and payments to 6 December 2012 (9 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
(1 page)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2011Registered office address changed from Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU on 13 December 2011 (2 pages)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Registered office address changed from Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU on 13 December 2011 (2 pages)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 10
(4 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 10
(4 pages)
28 October 2010Total exemption small company accounts made up to 28 July 2010 (3 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 28 July 2010 (3 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 28 July 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 28 July 2010 (3 pages)
1 June 2010Company name changed uppermill colourprint LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Leslie Vincent Lawlor on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Barbara Lawlor on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Leslie Vincent Lawlor on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Barbara Lawlor on 24 February 2010 (1 page)
19 February 2009Director appointed leslie vincent lawlor (1 page)
19 February 2009Ad 10/02/09 gbp si 10@1=10 gbp ic 1/11 (2 pages)
19 February 2009Secretary appointed barbara lawlor (1 page)
19 February 2009Secretary appointed barbara lawlor (1 page)
19 February 2009Registered office changed on 19/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page)
19 February 2009Director appointed leslie vincent lawlor (1 page)
19 February 2009Ad 10/02/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page)
28 January 2009Incorporation (9 pages)
28 January 2009Appointment Terminated Director jacqueline scott (1 page)
28 January 2009Appointment Terminated Secretary stephen scott (1 page)
28 January 2009Appointment terminated secretary stephen scott (1 page)
28 January 2009Appointment terminated director jacqueline scott (1 page)
28 January 2009Incorporation (9 pages)