Stockport
Cheshire
SK3 0PR
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Kevin Christopher Lee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Director Name | Mr Jon Frank Sherlock |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Director Name | Mr David Francis Thurrold |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Director Name | Sandra Nora Ellen Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Director Name | Mrs Debra Lynne Sherlock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Director Name | Susan Ann Thurrold |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Heath Works Stockport Cheshire SK3 0PR |
Website | deanprint.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
15 at £1 | David Francis Thurrold 16.67% Ordinary C |
---|---|
15 at £1 | Debra Sherlock 16.67% Ordinary B |
15 at £1 | Jon Frank Sherlock 16.67% Ordinary A |
15 at £1 | Kevin Christopher Lee 16.67% Ordinary E |
15 at £1 | Sandra Lee 16.67% Ordinary F |
15 at £1 | Susan Thurrold 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £1,029,696 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
27 January 2023 | Registered office address changed from Cheadle Heath Works Stockport Cheshire SK3 0PR to Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT on 27 January 2023 (1 page) |
---|---|
6 January 2023 | Notification of Mpg Spv 9 Ltd as a person with significant control on 25 July 2022 (2 pages) |
6 January 2023 | Withdrawal of a person with significant control statement on 6 January 2023 (2 pages) |
6 January 2023 | Notification of Manchester Printers Group Limited as a person with significant control on 25 July 2022 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
26 July 2022 | Termination of appointment of Susan Ann Thurrold as a director on 25 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Kevin Christopher Lee as a director on 25 July 2022 (1 page) |
26 July 2022 | Termination of appointment of David Francis Thurrold as a director on 25 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Debra Lynne Sherlock as a director on 25 July 2022 (1 page) |
26 July 2022 | Appointment of Ms Sarah Ann Pinkney as a director on 25 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Sandra Nora Ellen Lee as a director on 25 July 2022 (1 page) |
26 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Jon Frank Sherlock as a director on 25 July 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Debra Lynne Sherlock on 30 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Jon Frank Sherlock on 30 March 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 September 2016 | Appointment of Susan Ann Thurrold as a director on 19 August 2016 (2 pages) |
13 September 2016 | Appointment of Debra Lynne Sherlock as a director on 19 August 2016 (2 pages) |
13 September 2016 | Appointment of Sandra Nora Ellen Lee as a director on 19 August 2016 (2 pages) |
13 September 2016 | Appointment of Sandra Nora Ellen Lee as a director on 19 August 2016 (2 pages) |
13 September 2016 | Appointment of Debra Lynne Sherlock as a director on 19 August 2016 (2 pages) |
13 September 2016 | Appointment of Susan Ann Thurrold as a director on 19 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 July 2015 | Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Director's details changed for Mr David Francis Thurrold on 20 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Kevin Christopher Lee on 20 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Jon Frank Sherlock on 20 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Kevin Christopher Lee on 20 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Jon Frank Sherlock on 20 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr David Francis Thurrold on 20 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
1 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
28 June 2012 | Resolutions
|
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
8 September 2011 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages) |
8 September 2011 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England on 8 September 2011 (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages) |
8 September 2011 | Resolutions
|
30 August 2011 | Appointment of David Francis Thurrold as a director (3 pages) |
30 August 2011 | Appointment of Mr Jon Frank Sherlock as a director (3 pages) |
30 August 2011 | Appointment of David Francis Thurrold as a director (3 pages) |
30 August 2011 | Appointment of Kevin Lee as a director (3 pages) |
30 August 2011 | Appointment of Mr Jon Frank Sherlock as a director (3 pages) |
30 August 2011 | Appointment of Kevin Lee as a director (3 pages) |
25 July 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
25 July 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
20 July 2011 | Incorporation (18 pages) |
20 July 2011 | Incorporation (18 pages) |