Company NameEverydayprint Limited
Company StatusDissolved
Company Number05973090
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Directors

Director NameMr Jason Howard Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address181 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Director NameMoshe Lifshitz
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address456 I.U. Willets Road
Roslyn Heights
New York
Ny11577
United States
Director NameCheryl Skura
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address456 I.U. Willets Road
Roslyn Heights
New York
Ny11577
United States
Secretary NameCheryl Skura
NationalityAmerican
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address456 I.U. Willets Road
Roslyn Heights
New York
Ny11577
United States
Secretary NameMr Paul Simon Cheetham-Karcz
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Cromwell Avenue
Denton
Stockport
Cheshire
SK5 6GB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressLyme House Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 January 2009Appointment terminated secretary paul cheetham-karcz (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 March 2008Secretary appointed paul simon cheetham-karcz (2 pages)
12 March 2008Appointment terminated secretary cheryl skura (1 page)
12 March 2008Registered office changed on 12/03/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
12 March 2008Director appointed jason howard walker (1 page)
12 March 2008Appointment terminated director cheryl skura (2 pages)
12 March 2008Appointment terminated director moshe lifshitz (1 page)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Ad 20/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Ad 20/10/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: everydayprint LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
27 October 2006Director resigned (1 page)
20 October 2006Incorporation (18 pages)