Company NameThe Black On White Press Limited
Company StatusDissolved
Company Number04078521
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Hinckley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Weathercock Lane
Congleton
Cheshire
CW12 3PP
Secretary NameMr Mark Anthony Hollinshead
NationalityBritish
StatusClosed
Appointed26 September 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newcastle Road
Arclid
Sandbach
Cheshire
CW11 2UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

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

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003Return made up to 26/09/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2002Return made up to 26/09/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)