TYPOGRAPHICS 3 LIMITED

Register to unlock more data on OkredoRegister

TYPOGRAPHICS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294970

Incorporation date

11/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1988)
dot icon18/01/2017
Final Gazette dissolved following liquidation
dot icon18/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon03/08/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-05-27
dot icon06/06/2013
Statement of affairs with form 4.19
dot icon06/06/2013
Resolutions
dot icon06/06/2013
Appointment of a voluntary liquidator
dot icon21/05/2013
Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 2013-05-22
dot icon24/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for Alan Beasley on 2009-12-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 28/12/08; full list of members
dot icon02/12/2008
Appointment terminated director and secretary brian claber
dot icon01/12/2008
Secretary appointed susan beasley
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/01/2008
Return made up to 28/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 28/12/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/02/2006
Return made up to 28/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/02/2005
Return made up to 28/12/04; full list of members
dot icon02/02/2004
Return made up to 28/12/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
£ ic 100/40 04/04/03 £ sr [email protected]=60
dot icon17/11/2003
Resolutions
dot icon01/04/2003
Accounts for a small company made up to 2002-09-30
dot icon21/01/2003
Return made up to 28/12/02; full list of members
dot icon20/01/2002
Return made up to 28/12/01; full list of members
dot icon20/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/03/2001
Accounts for a small company made up to 2000-09-30
dot icon18/01/2001
Return made up to 28/12/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-09-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon03/07/1999
Accounts for a small company made up to 1998-09-30
dot icon28/12/1998
Return made up to 28/12/98; full list of members
dot icon15/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/01/1998
Miscellaneous
dot icon06/01/1998
Return made up to 28/12/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-09-30
dot icon07/01/1997
Return made up to 28/12/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-09-30
dot icon14/12/1995
Return made up to 28/12/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-09-30
dot icon11/01/1995
Return made up to 28/12/94; full list of members
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 icon06/07/1994
New director appointed
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon18/01/1994
Accounts for a small company made up to 1993-09-30
dot icon15/01/1994
Return made up to 28/12/93; full list of members
dot icon28/11/1993
Registered office changed on 29/11/93 from: king street buildings 1 ridgefield manchester M2 6EG
dot icon31/01/1993
Accounts for a small company made up to 1992-09-30
dot icon18/01/1993
Return made up to 28/12/92; no change of members
dot icon14/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1993
Director resigned
dot icon22/04/1992
Return made up to 31/12/91; full list of members
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Accounts for a small company made up to 1991-09-30
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon18/07/1991
Particulars of mortgage/charge
dot icon15/02/1991
Accounts for a small company made up to 1990-09-30
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1990
Accounts for a small company made up to 1989-09-30
dot icon07/01/1990
Return made up to 28/12/89; full list of members
dot icon09/02/1989
Wd 27/01/89 ad 01/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/1989
New director appointed
dot icon08/02/1989
Accounting reference date notified as 30/09
dot icon07/11/1988
Memorandum and Articles of Association
dot icon07/11/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon26/10/1988
Certificate of change of name
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1988
Registered office changed on 19/10/88 from: 7TH floor, the graftons stamford new road altrincham WA14 1DQ
dot icon11/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beasley, Alan
Director
13/06/1994 - Present
-
Beasley, Susan
Secretary
30/09/2008 - Present
-
Claber, Brian
Secretary
24/12/1992 - 30/09/2008
-

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 TYPOGRAPHICS 3 LIMITED

TYPOGRAPHICS 3 LIMITED is an(a) Dissolved company incorporated on 11/09/1988 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 TYPOGRAPHICS 3 LIMITED?

toggle

TYPOGRAPHICS 3 LIMITED is currently Dissolved. It was registered on 11/09/1988 and dissolved on 18/01/2017.

Where is TYPOGRAPHICS 3 LIMITED located?

toggle

TYPOGRAPHICS 3 LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does TYPOGRAPHICS 3 LIMITED do?

toggle

TYPOGRAPHICS 3 LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TYPOGRAPHICS 3 LIMITED?

toggle

The latest filing was on 18/01/2017: Final Gazette dissolved following liquidation.