Marshfield
Crewe
Cheshire
CW2 8UY
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Printing |
Country of Residence | England |
Correspondence Address | C/O The Printing House Limited Marshfield Bank Emp Marshfield Crewe Cheshire CW2 8UY |
Secretary Name | Mr Paul Jeffrey Springthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Printing House Limited Marshfield Bank Emp Marshfield Crewe Cheshire CW2 8UY |
Director Name | Mr Richard Anthony Sproson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Printing House Holdings Limited Marshfield Crewe Cheshire CW2 8UY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theprintinghouseltd.co.uk |
---|---|
Telephone | 01270 534600 |
Telephone region | Crewe |
Registered Address | C/O The Printing House Holdings Limited Marshfield Bank, Employment Park Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | £392,719 |
Current Liabilities | £111,050 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 September 2008 | Delivered on: 3 October 2008 Persons entitled: Derek Charles Springthorpe & Martyn Winstanley Classification: Debenture Secured details: £492,100.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 July 2017 | Notification of Paul Springthorpe as a person with significant control on 24 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Paul Springthorpe as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Peter Harrison as a person with significant control on 24 June 2016 (2 pages) |
6 July 2017 | Notification of Paul Springthorpe as a person with significant control on 24 June 2016 (2 pages) |
6 July 2017 | Notification of Peter Harrison as a person with significant control on 24 June 2016 (2 pages) |
6 July 2017 | Notification of Peter Harrison as a person with significant control on 6 July 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 November 2015 | Secretary's details changed for Mr Paul Jeffrey Springthorpe on 3 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Mr Paul Jeffrey Springthorpe on 3 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Peter Harrison on 3 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Paul Springthorpe on 3 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Paul Springthorpe on 3 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Peter Harrison on 3 November 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 July 2015 | Director's details changed for Mr Peter Harrison on 29 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Peter Harrison on 29 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 November 2014 | Director's details changed for Mr Paul Springthorpe on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Paul Springthorpe on 28 November 2014 (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
5 September 2014 | Director's details changed for Mr Richard Anthony Sproson on 31 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Sproson as a director on 31 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Anthony Sproson as a director on 31 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Richard Anthony Sproson on 31 July 2014 (2 pages) |
31 July 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
31 July 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Statement of capital on 15 January 2010
|
15 January 2010 | Statement of capital on 15 January 2010
|
22 December 2009 | Solvency statement dated 26/11/09 (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 26/11/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Resolutions
|
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / peter harrison / 23/06/2009 (2 pages) |
3 August 2009 | Director's change of particulars / peter harrison / 23/06/2009 (2 pages) |
22 June 2009 | Ad 29/09/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
22 June 2009 | Ad 29/09/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Nc inc already adjusted 30/09/08 (1 page) |
7 February 2009 | Nc inc already adjusted 30/09/08 (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 July 2008 | Director and secretary appointed paul springthorpe (2 pages) |
10 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 July 2008 | Director appointed peter harrison (2 pages) |
10 July 2008 | Director appointed peter harrison (2 pages) |
10 July 2008 | Director and secretary appointed paul springthorpe (2 pages) |
23 June 2008 | Incorporation (16 pages) |
23 June 2008 | Incorporation (16 pages) |