Bury Street
Manchester
M3 7DU
Director Name | Mr Stuart Neil Chapman Clark |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Sales |
Country of Residence | Greater Manchester |
Correspondence Address | Apt 518 Quebec Building Bury Street Manchester M3 7DU |
Director Name | Mr Oliver Jubb |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 High Meadows Romiley Stockport Cheshire SK6 4QE |
Website | www.thedesignandprintcompany.com/ |
---|---|
Telephone | 0161 8396960 |
Telephone region | Manchester |
Registered Address | Apt 518 Quebec Building Bury Street Manchester M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£52,206 |
Cash | £1,026 |
Current Liabilities | £69,898 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 July 2017 | Notification of Omar Awad as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Omar Awad as a person with significant control on 10 July 2017 (2 pages) |
4 July 2017 | Cessation of Oliver Jubb as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Oliver Jubb as a person with significant control on 1 June 2017 (1 page) |
4 July 2017 | Cessation of Oliver Jubb as a person with significant control on 1 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 June 2017 | Termination of appointment of Oliver Jubb as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Oliver Jubb as a director on 13 June 2017 (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Termination of appointment of Stuart Chapman Clark as a director (1 page) |
27 August 2010 | Director's details changed for Mr Omar Awad on 10 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Omar Awad on 10 July 2010 (2 pages) |
27 August 2010 | Termination of appointment of Stuart Chapman Clark as a director (1 page) |
27 August 2010 | Director's details changed for Mr Oliver Jubb on 10 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Oliver Jubb on 10 July 2010 (2 pages) |
10 July 2009 | Incorporation (20 pages) |
10 July 2009 | Incorporation (20 pages) |