Company NamePrint Seventy Limited
Company StatusDissolved
Company Number01938668
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Michael Beech
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence Address32 Waldron Gardens
Wistaston
Crewe
Cheshire
CW2 8UT
Director NameMrs Gwyneth Mary Beech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence Address32 Waldron Gardens
Wistaston
Crewe
Cheshire
CW2 8UT
Director NameMr Francis Derek Clews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence AddressSmithy Cottage Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMrs Jennifer Margaret Alexandra Clews
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence AddressSmithy Cottage Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMrs Sheila Alexander
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address25 Yates Street
Crewe
Cheshire
CW2 7LY

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£22,019
Cash£2,107
Current Liabilities£95,946

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (6 pages)
6 September 2000Appointment of a voluntary liquidator (1 page)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2000Statement of affairs (9 pages)
24 August 2000Registered office changed on 24/08/00 from: 118/124 nantwich road crewe cheshire CW2 6AT (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 15/03/00; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 March 1997Return made up to 15/03/97; full list of members (6 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 15/03/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)