Company NameEmpowerment In Partnership Limited
Company StatusDissolved
Company Number03124802
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamePrintscope Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Murphy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(3 months after company formation)
Appointment Duration11 years (closed 06 February 2007)
RoleConsultant
Correspondence Address33 Malhamdale Road
Congleton
Cheshire
CW12 2DF
Director NameLouis Rose
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(3 months after company formation)
Appointment Duration11 years (closed 06 February 2007)
RoleConsultant
Correspondence Address2 Underwood Close
Macclesfield
Cheshire
SK10 3QD
Secretary NameJohn Murphy
NationalityBritish
StatusClosed
Appointed08 February 1996(3 months after company formation)
Appointment Duration11 years (closed 06 February 2007)
RoleConsultant
Correspondence Address33 Malhamdale Road
Congleton
Cheshire
CW12 2DF
Director NameWilliam Dinnie
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2003)
RoleConsultant
Correspondence AddressMoray Bank 13 Denbigh Close
Hazel Grove
Stockport
Cheshire
SK7 5NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2005Return made up to 10/11/05; full list of members (2 pages)
1 September 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 November 2004Return made up to 10/11/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2003Director resigned (1 page)
19 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 75/76 (2 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 May 2001Registered office changed on 24/05/01 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
10 November 2000Return made up to 10/11/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
22 November 1999Return made up to 10/11/99; full list of members (7 pages)
22 November 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
16 November 1998Return made up to 10/11/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 November 1997Return made up to 10/11/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 October 1996 (3 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Return made up to 10/11/96; full list of members (6 pages)
12 April 1996Company name changed printscope LIMITED\certificate issued on 15/04/96 (2 pages)
7 April 1996Accounting reference date notified as 31/10 (1 page)
7 April 1996Ad 08/03/96--------- £ si 74@1=74 £ ic 1/75 (2 pages)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)