London
N1 9GU
Director Name | Mr Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Benjamin Frederick Hurren |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Managing Director Newspaper Printers |
Correspondence Address | Two Trees 1 Holly Road South Wilmslow Cheshire SK9 1NG |
Director Name | Anthony Roland Hughes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Fanns Cottage Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Newspaper Executive |
Correspondence Address | 4 Downlee Close Chapel En Le Frith Stockport Cheshire SK12 6TR |
Director Name | Christopher John Haslum |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 36 Links Road Ashtead Surrey KT21 2HJ |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 18-20 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Brian Connor |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Deputy Circulation Director |
Correspondence Address | 12 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Secretary Name | Stephen Mark Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | 76 Mainway Alkrington Middleton Manchester M24 1PP |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 1996) |
Role | Managing Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 05 December 2005) |
Role | Chief Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Hon Jeremy Wyndham Deedes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hockham Road Compton Newbury Berkshire RG20 6QJ |
Director Name | William Joseph Ellerd Styles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 March 2007) |
Role | Printing Director |
Correspondence Address | Birch Cottage Rectory Road Orsett Grays Essex RM16 3LB |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | David Andrew Farmer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2006) |
Role | Newspaper Executive |
Correspondence Address | 3 Aberdare Close Callands Warrington Cheshire WA5 9YF |
Director Name | John David Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2008) |
Role | Production Director |
Correspondence Address | 4 Somerville Gardens Timperley Altrincham Cheshire WA15 6RQ |
Director Name | Mr Jacob De Wit |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harts Farm Chapel Lane Redmarley Gloucestershire GL19 3JF Wales |
Director Name | Stephen Mark Cooper |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2009) |
Role | Finance Director |
Correspondence Address | 76 Mainway Alkrington Middleton Manchester M24 1PP |
Director Name | Joseph Laurence Clark |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2009) |
Role | Director Of Print Distribution |
Correspondence Address | 44 Amyand Park Road Twickenham Middlesex TW1 3HE |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Paul Brady |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2008) |
Role | Publishing Director |
Correspondence Address | 11 Carlton Road Sidcup Kent DA14 6AQ |
Director Name | Stephen McLaughlin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Role | Circulation Director |
Correspondence Address | 19e Arundel Gardens Notting Hill London W11 2LN |
Director Name | Mr Derek Thomas Gannon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Derek Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Secretary Name | Jonathon James Cornaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Jonathan James Cornaby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Philip Mark Tranter |
---|---|
Status | Resigned |
Appointed | 30 September 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place, 90 York Way London N1P 2AP |
Director Name | Mr Philip Stuart Aitken |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Gpc Manchester Longbridge Road Parkway Estate Manchester M17 1SN |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(31 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Website | garyprintcentre.co.uk |
---|
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Guardian Media Group PLC 50.00% Ordinary A |
---|---|
5k at £1 | Guardian Media Group PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,542,000 |
Net Worth | £6,640,000 |
Cash | £86,000 |
Current Liabilities | £2,024,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
22 October 2008 | Delivered on: 31 October 2008 Persons entitled: The Trustees of the Trafford Park Printers 1990 Pension Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its assets. Outstanding |
---|---|
30 March 1988 | Delivered on: 19 April 1988 Satisfied on: 26 October 2004 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee facility letter, the new surrender deed,the guarantee or the deed as defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including fixed plant and machinery (including trade fixtures the floating charge shall not extend to the right benefit & interest of the charger under the new option deed. (See form 395 for full details). Fully Satisfied |
22 July 2020 | Full accounts made up to 29 March 2020 (25 pages) |
---|---|
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Alexander John Hesketh as a director on 17 March 2020 (2 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
12 July 2019 | Termination of appointment of Philip Stuart Aitken as a director on 12 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
30 November 2018 | Full accounts made up to 1 April 2018 (29 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr James Iain Bishop as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page) |
1 February 2018 | Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
12 September 2017 | Termination of appointment of John Nicholas Woodman as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of John Nicholas Woodman as a director on 31 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 2 April 2017 (30 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (30 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
4 August 2016 | Full accounts made up to 3 April 2016 (31 pages) |
4 August 2016 | Full accounts made up to 3 April 2016 (31 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 29 March 2015 (15 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (15 pages) |
30 July 2015 | Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 April 2015 | Appointment of Pensions Manager John Nicholas Woodman as a director on 26 March 2015 (2 pages) |
7 April 2015 | Appointment of Operations Manager Philip Stuart Aitken as a director on 26 March 2015 (2 pages) |
7 April 2015 | Appointment of Pensions Manager John Nicholas Woodman as a director on 26 March 2015 (2 pages) |
7 April 2015 | Appointment of Operations Manager Philip Stuart Aitken as a director on 26 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 July 2014 | Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (15 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (15 pages) |
16 December 2013 | Appointment of Mr Philip Mark Tranter as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Philip Mark Tranter as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Jonathon Cornaby as a secretary (1 page) |
13 December 2013 | Termination of appointment of Jonathon Cornaby as a secretary (1 page) |
3 October 2013 | Termination of appointment of Jonathan Cornaby as a director (1 page) |
3 October 2013 | Termination of appointment of Jonathan Cornaby as a director (1 page) |
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
16 August 2012 | Full accounts made up to 1 April 2012 (16 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (16 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (16 pages) |
20 June 2012 | Termination of appointment of Derek Gannon as a director (2 pages) |
20 June 2012 | Termination of appointment of Derek Gannon as a director (2 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (16 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
13 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Derek Gannon on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Derek Gannon on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages) |
28 June 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
28 June 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
17 June 2010 | Appointment of Jonathon James Cornaby as a director (3 pages) |
17 June 2010 | Appointment of Jonathon James Cornaby as a director (3 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (16 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (16 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Appointment of Jonathon James Cornaby as a secretary (3 pages) |
10 February 2010 | Termination of appointment of Derek Gannon as a secretary (2 pages) |
10 February 2010 | Appointment of Jonathon James Cornaby as a secretary (3 pages) |
10 February 2010 | Termination of appointment of Derek Gannon as a secretary (2 pages) |
20 November 2009 | Appointment of Mr Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Mr Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
9 November 2009 | Termination of appointment of Joseph Clark as a director (2 pages) |
9 November 2009 | Director's details changed for Derek Gannon on 23 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages) |
9 November 2009 | Termination of appointment of Joseph Clark as a director (2 pages) |
9 November 2009 | Director's details changed for Derek Gannon on 23 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham Wood on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham Wood on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graham Wood on 1 October 2009 (3 pages) |
5 September 2009 | Secretary appointed derek gannon (2 pages) |
5 September 2009 | Secretary appointed derek gannon (2 pages) |
3 September 2009 | Appointment terminated director and secretary stephen cooper (1 page) |
3 September 2009 | Appointment terminated director and secretary stephen cooper (1 page) |
7 August 2009 | Company name changed trafford park printers LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed trafford park printers LIMITED\certificate issued on 08/08/09 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from trafford park printers LIMITED longbridge road, parkway estate, manchester, M17 1SN (1 page) |
6 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from trafford park printers LIMITED longbridge road, parkway estate, manchester, M17 1SN (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2008 | Appointment terminated director rogel mowatt (1 page) |
7 October 2008 | Appointment terminated director paul brady (1 page) |
7 October 2008 | Appointment terminated director stephen mclaughlin (1 page) |
7 October 2008 | Appointment terminated director murdoch maclennan (1 page) |
7 October 2008 | Appointment terminated director murdoch maclennan (1 page) |
7 October 2008 | Appointment terminated director rogel mowatt (1 page) |
7 October 2008 | Appointment terminated director stephen mclaughlin (1 page) |
7 October 2008 | Appointment terminated director paul brady (1 page) |
6 October 2008 | Appointment terminated director john coombs (1 page) |
6 October 2008 | Appointment terminated director john coombs (1 page) |
6 October 2008 | Appointment terminated director jacob de wit (1 page) |
6 October 2008 | Appointment terminated director jacob de wit (1 page) |
23 June 2008 | Director appointed rogel kent mowatt (6 pages) |
23 June 2008 | Director appointed rogel kent mowatt (6 pages) |
16 June 2008 | Appointment terminated director simon tucker (1 page) |
16 June 2008 | Appointment terminated director simon tucker (1 page) |
14 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
13 May 2008 | Director's change of particulars / jacob de wit / 30/11/2007 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from longbridge road, parkway estate, manchester, M17 1SL (1 page) |
13 May 2008 | Director's change of particulars / jacob de wit / 30/11/2007 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from longbridge road, parkway estate, manchester, M17 1SL (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (4 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (11 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (11 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 December 2004 (24 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (3 pages) |
13 December 2004 | New director appointed (8 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (8 pages) |
13 December 2004 | Director resigned (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Return made up to 07/05/04; full list of members
|
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
16 May 2002 | Return made up to 07/05/02; full list of members
|
16 May 2002 | Return made up to 07/05/02; full list of members
|
3 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members
|
15 May 2001 | Return made up to 07/05/01; full list of members
|
5 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (32 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (32 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 07/05/99; full list of members
|
19 May 1999 | Return made up to 07/05/99; full list of members
|
8 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (10 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (10 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members
|
13 May 1997 | Return made up to 07/05/97; full list of members
|
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director resigned (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | New director appointed (4 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 07/05/95; full list of members (12 pages) |
23 May 1995 | Return made up to 07/05/95; full list of members (12 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 April 1994 | Full accounts made up to 31 December 1993 (22 pages) |
18 March 1993 | Full accounts made up to 31 December 1992 (18 pages) |
2 July 1992 | Memorandum and Articles of Association (24 pages) |
2 July 1992 | Memorandum and Articles of Association (24 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (15 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
27 May 1988 | Wd 19/04/88 ad 30/03/88--------- premium £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
27 May 1988 | Wd 19/04/88 ad 30/03/88--------- premium £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
17 May 1988 | Resolutions
|
17 May 1988 | Resolutions
|
6 May 1988 | Full accounts made up to 31 December 1987 (7 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
4 February 1986 | Certificate of incorporation (1 page) |
4 February 1986 | Certificate of incorporation (1 page) |