THE CLOISTER PRESS PRINTING CO. LTD.

Register to unlock more data on OkredoRegister

THE CLOISTER PRESS PRINTING CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03474941

Incorporation date

01/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon08/02/2019
Final Gazette dissolved following liquidation
dot icon08/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-22
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon09/01/2017
Liquidators' statement of receipts and payments to 2016-10-20
dot icon03/01/2016
Liquidators' statement of receipts and payments to 2015-10-20
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-10-20
dot icon29/10/2013
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 2013-10-30
dot icon27/10/2013
Statement of affairs with form 4.19
dot icon27/10/2013
Appointment of a voluntary liquidator
dot icon27/10/2013
Resolutions
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/06/2013
Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 2013-06-24
dot icon01/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon15/09/2011
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 2011-09-16
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Ian Kenneth Willis on 2009-12-02
dot icon14/12/2009
Director's details changed for Pamela Mary Willis on 2009-12-02
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 02/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Ad 31/08/08\gbp si 992@1=992\gbp ic 4/996\
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2007
Return made up to 02/12/07; full list of members
dot icon03/08/2007
Particulars of mortgage/charge
dot icon01/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 02/12/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 02/12/05; full list of members
dot icon05/12/2005
Return made up to 23/11/03; full list of members
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 02/12/04; full list of members
dot icon05/01/2005
Registered office changed on 06/01/05 from: 31 great king street macclesfield cheshire SK11 6PL
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 02/12/03; full list of members
dot icon18/02/2004
Ad 02/01/03--------- £ si 1@1=1 £ ic 3/4
dot icon17/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 02/12/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 02/12/01; full list of members
dot icon30/09/2001
Ad 20/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 02/12/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Return made up to 02/12/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 02/12/98; full list of members
dot icon06/04/1998
Particulars of mortgage/charge
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon16/03/1998
Certificate of change of name
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon01/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Ruth Caroline
Director
02/12/1997 - 05/03/1998
7
Willis, Pamela Mary
Director
21/03/2005 - Present
1
Willis, Ian Kenneth
Director
05/03/1998 - Present
1
Taylor, Amanda Jane
Secretary
02/12/1997 - 05/03/1998
23
Willis, Pamela Mary
Secretary
05/03/1998 - Present
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 THE CLOISTER PRESS PRINTING CO. LTD.

THE CLOISTER PRESS PRINTING CO. LTD. is an(a) Dissolved company incorporated on 01/12/1997 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 3 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 THE CLOISTER PRESS PRINTING CO. LTD.?

toggle

THE CLOISTER PRESS PRINTING CO. LTD. is currently Dissolved. It was registered on 01/12/1997 and dissolved on 08/02/2019.

Where is THE CLOISTER PRESS PRINTING CO. LTD. located?

toggle

THE CLOISTER PRESS PRINTING CO. LTD. is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does THE CLOISTER PRESS PRINTING CO. LTD. do?

toggle

THE CLOISTER PRESS PRINTING CO. LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE CLOISTER PRESS PRINTING CO. LTD.?

toggle

The latest filing was on 08/02/2019: Final Gazette dissolved following liquidation.