CHESHIRE PRINT FINISHERS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE PRINT FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02390691

Incorporation date

31/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Rhodes Street, Hyde SK14 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/09/2020
Micro company accounts made up to 2018-09-29
dot icon11/09/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon06/04/2020
Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Unit 2 Rhodes Street Hyde SK14 2DS on 2020-04-06
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon01/11/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Termination of appointment of Colin John Carter as a director on 2018-12-06
dot icon18/12/2018
Cessation of Colin John Carter as a person with significant control on 2018-12-06
dot icon11/12/2018
Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 2018-12-11
dot icon10/12/2018
Notification of Noel Stenson as a person with significant control on 2018-12-06
dot icon10/12/2018
Appointment of Mr Noel Stenson as a director on 2018-12-06
dot icon20/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/05/2016
Previous accounting period shortened from 2016-01-31 to 2015-09-30
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/08/2015
Termination of appointment of Jonathan Mark Walters as a director on 2015-05-22
dot icon30/08/2015
Appointment of Mr Colin John Carter as a director on 2015-06-22
dot icon27/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2014
Registration of charge 023906910005, created on 2014-09-18
dot icon26/09/2014
Registered office address changed from Unit B2 Newton Business Park, Talbot Road, Hyde Cheshire SK14 4UQ to First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 2014-09-26
dot icon26/09/2014
Termination of appointment of Stephen Richard O'brien as a director on 2014-09-18
dot icon23/09/2014
Appointment of Mr Jonathan Mark Walters as a director on 2014-09-18
dot icon23/09/2014
Satisfaction of charge 4 in full
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon13/09/2014
Satisfaction of charge 3 in full
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Stephen Richard O'brien on 2010-03-30
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Stephen Richard O'brien on 2011-05-01
dot icon11/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Stephen Richard Obrien on 2009-10-01
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/06/2009
Return made up to 31/05/09; full list of members
dot icon18/05/2009
Appointment terminated secretary simon wray
dot icon22/04/2009
Appointment terminated director saul loggenberg
dot icon22/04/2009
Appointment terminated director james shannon
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2008
Director appointed james charles shannon
dot icon17/10/2008
Director appointed saul loggenberg
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/07/2007
Return made up to 26/06/07; no change of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon21/06/2006
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon30/01/2004
Director's particulars changed
dot icon30/01/2004
Director resigned
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/07/2003
New secretary appointed
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon27/06/2003
Director resigned
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/06/2002
Return made up to 31/05/02; full list of members
dot icon22/06/2001
Return made up to 31/05/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-09-30
dot icon18/01/2001
Certificate of change of name
dot icon13/07/2000
Auditor's resignation
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-09-30
dot icon22/03/2000
Registered office changed on 22/03/00 from: unit H1 newton business park talbot rd hyde,cheshire,SK14 4UQ
dot icon10/06/1999
Return made up to 31/05/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-09-30
dot icon03/07/1998
Return made up to 31/05/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-09-30
dot icon11/07/1997
Return made up to 31/05/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-09-30
dot icon25/06/1996
Return made up to 31/05/96; full list of members
dot icon19/05/1996
New director appointed
dot icon11/04/1996
Accounts for a small company made up to 1995-09-30
dot icon11/07/1995
Return made up to 31/05/95; change of members
dot icon11/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 31/05/94; full list of members
dot icon15/07/1994
Full accounts made up to 1993-09-30
dot icon20/07/1993
Return made up to 31/05/93; no change of members
dot icon14/04/1993
Full accounts made up to 1991-09-30
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon04/07/1992
Return made up to 31/05/92; no change of members
dot icon06/08/1991
Particulars of mortgage/charge
dot icon10/06/1991
Return made up to 04/02/91; full list of members
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon01/03/1991
Ad 11/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon19/01/1990
Registered office changed on 19/01/90 from: 55 market street hyde cheshire SK14 2AB
dot icon19/12/1989
Director resigned;new director appointed
dot icon05/10/1989
Certificate of change of name
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Director resigned;new director appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: regis house 134 percival road enfield middx. EN1 1QU
dot icon18/09/1989
Memorandum and Articles of Association
dot icon18/09/1989
Resolutions
dot icon31/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin John Carter
Director
22/06/2015 - 06/12/2018
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE PRINT FINISHERS LIMITED

CHESHIRE PRINT FINISHERS LIMITED is an(a) Dissolved company incorporated on 31/05/1989 with the registered office located at Unit 2 Rhodes Street, Hyde SK14 2DS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE PRINT FINISHERS LIMITED?

toggle

CHESHIRE PRINT FINISHERS LIMITED is currently Dissolved. It was registered on 31/05/1989 and dissolved on 11/04/2023.

Where is CHESHIRE PRINT FINISHERS LIMITED located?

toggle

CHESHIRE PRINT FINISHERS LIMITED is registered at Unit 2 Rhodes Street, Hyde SK14 2DS.

What does CHESHIRE PRINT FINISHERS LIMITED do?

toggle

CHESHIRE PRINT FINISHERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE PRINT FINISHERS LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.