G & H WEB OFFSET LIMITED

Register to unlock more data on OkredoRegister

G & H WEB OFFSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544664

Incorporation date

30/09/1990

Size

Medium

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1990)
dot icon02/08/2011
Final Gazette dissolved following liquidation
dot icon02/05/2011
Administrator's progress report to 2011-04-21
dot icon02/05/2011
Notice of move from Administration to Dissolution on 2011-04-21
dot icon12/12/2010
Administrator's progress report to 2010-11-10
dot icon05/08/2010
Notice of deemed approval of proposals
dot icon13/07/2010
Statement of affairs with form 2.14B
dot icon11/07/2010
Statement of administrator's proposal
dot icon07/07/2010
Miscellaneous
dot icon27/06/2010
Registered office address changed from Mcr 11 st James Square Manchester M2 6DN on 2010-06-28
dot icon18/05/2010
Registered office address changed from 3 Commerce Way Trafford Park Manchester M17 1HW on 2010-05-19
dot icon17/05/2010
Appointment of an administrator
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon13/12/2009
Director's details changed for Sidney Terrence Blakeborough on 2009-10-01
dot icon02/11/2009
Accounts for a medium company made up to 2008-10-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon27/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Accounts for a medium company made up to 2006-10-31
dot icon03/10/2007
Return made up to 01/10/07; full list of members
dot icon27/09/2007
Return made up to 01/10/06; full list of members; amend
dot icon06/09/2007
Return made up to 01/10/06; full list of members; amend
dot icon06/03/2007
Accounting reference date extended from 30/04/06 to 31/10/06
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon30/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon10/10/2004
Return made up to 01/10/04; full list of members
dot icon04/10/2004
Particulars of mortgage/charge
dot icon16/05/2004
Certificate of change of name
dot icon12/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon24/02/2004
Registered office changed on 25/02/04 from: unit 3 drumhead road, chorley north indust, chorley lancashire PR6 7BX
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon25/02/2003
Accounts for a small company made up to 2002-04-30
dot icon07/11/2002
Particulars of mortgage/charge
dot icon13/10/2002
Return made up to 01/10/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-04-30
dot icon03/10/2001
Return made up to 01/10/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-04-30
dot icon29/10/2000
Return made up to 01/10/00; full list of members
dot icon19/07/2000
Certificate of change of name
dot icon06/07/2000
Registered office changed on 07/07/00 from: 4 harthill street manchester M8 8AG
dot icon03/02/2000
Full accounts made up to 1999-04-30
dot icon06/10/1999
Return made up to 01/10/99; full list of members
dot icon06/10/1999
Director's particulars changed
dot icon19/12/1998
Accounts for a small company made up to 1998-04-30
dot icon11/10/1998
Return made up to 01/10/98; full list of members
dot icon11/10/1998
Director resigned
dot icon11/10/1998
New director appointed
dot icon16/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon22/10/1997
Secretary resigned;director resigned
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon26/11/1996
Accounting reference date shortened from 31/10/96 to 30/04/96
dot icon07/11/1996
Return made up to 01/10/96; no change of members
dot icon07/11/1996
Registered office changed on 08/11/96
dot icon29/09/1996
Declaration of assistance for shares acquisition
dot icon25/09/1996
Particulars of mortgage/charge
dot icon25/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Memorandum and Articles of Association
dot icon24/09/1996
Resolutions
dot icon29/08/1996
Ad 19/11/90--------- £ si 9998@1
dot icon08/02/1996
Accounts for a small company made up to 1995-10-31
dot icon18/10/1995
Return made up to 01/10/95; full list of members
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon16/03/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 01/10/94; full list of members
dot icon05/10/1994
Registered office changed on 06/10/94
dot icon05/10/1994
Director's particulars changed
dot icon31/07/1994
Full accounts made up to 1993-10-31
dot icon06/12/1993
Return made up to 01/10/93; no change of members
dot icon06/12/1993
Registered office changed on 07/12/93
dot icon06/12/1993
Secretary's particulars changed;director's particulars changed
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon20/12/1992
Return made up to 01/10/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-10-31
dot icon12/05/1992
Return made up to 01/10/91; full list of members
dot icon18/02/1991
Particulars of mortgage/charge
dot icon12/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1990
Nc inc already adjusted 19/11/90
dot icon12/12/1990
Resolutions
dot icon12/12/1990
Resolutions
dot icon22/11/1990
Registered office changed on 23/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Gary
Director
01/05/1995 - 09/09/1996
5
Hawley, Earl Raymond
Secretary
26/09/1997 - Present
2
Blakeborough, Sydney Terence
Director
30/09/1998 - Present
5
Killiner, Robert
Director
01/05/1995 - 09/09/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G & H WEB OFFSET LIMITED

G & H WEB OFFSET LIMITED is an(a) Dissolved company incorporated on 30/09/1990 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 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 G & H WEB OFFSET LIMITED?

toggle

G & H WEB OFFSET LIMITED is currently Dissolved. It was registered on 30/09/1990 and dissolved on 02/08/2011.

Where is G & H WEB OFFSET LIMITED located?

toggle

G & H WEB OFFSET LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does G & H WEB OFFSET LIMITED do?

toggle

G & H WEB OFFSET LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for G & H WEB OFFSET LIMITED?

toggle

The latest filing was on 02/08/2011: Final Gazette dissolved following liquidation.