Stockport
Cheshire
SK4 2LP
Director Name | Jonathan Simon Farber |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Malvern Road Knutsford Cheshire WA16 0EH |
Director Name | Miss Anna Penelope Slater |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Leigh Road Boothstown Worsley Manchester M28 1LW |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2016) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | www.pressglue.co.uk |
---|
Registered Address | Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
51 at £1 | John Haynes 51.00% Ordinary |
---|---|
35 at £1 | Steven Wood 35.00% Ordinary |
14 at £1 | Ian Greig 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£479,747 |
Current Liabilities | £506,615 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Termination of appointment of Anna Penelope Slater as a director on 5 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Anna Penelope Slater as a director on 5 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 April 2016 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 6 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 July 2015 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 July 2015 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 1 July 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Amended accounts made up to 28 February 2013 (4 pages) |
24 March 2014 | Amended accounts made up to 28 February 2013 (4 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 December 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 December 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Termination of appointment of Jonathan Farber as a director (2 pages) |
22 October 2013 | Termination of appointment of Jonathan Farber as a director (2 pages) |
16 October 2013 | Appointment of Anna Penelope Slater as a director (3 pages) |
16 October 2013 | Appointment of Anna Penelope Slater as a director (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Jonathan Simon Farber on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Jonathan Simon Farber on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Director's details changed for Jonathan Simon Farber on 25 September 2011 (3 pages) |
30 September 2011 | Director's details changed for Jonathan Simon Farber on 25 September 2011 (3 pages) |
29 June 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
28 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 June 2011 | Second filing of AP04 previously delivered to Companies House (5 pages) |
24 June 2011 | Second filing of AP04 previously delivered to Companies House (5 pages) |
15 June 2011 | Appointment of Jonathan Simon Farber as a director
|
15 June 2011 | Appointment of Sh Company Secretaries Limited as a secretary
|
15 June 2011 | Appointment of Jonathan Simon Farber as a director
|
15 June 2011 | Appointment of Sh Company Secretaries Limited as a secretary
|
10 June 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 June 2011 (2 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 March 2011 | Termination of appointment of Lee Gilburt as a director (2 pages) |
11 March 2011 | Termination of appointment of Lee Gilburt as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|