Company NameThe Big Printer Company Limited
Company StatusDissolved
Company Number06642170
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Maccormack
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Church House
Eaton
Congleton
Cheshire
CW12 2NH
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitethebigprintercompany.co.uk
Telephone01625 400250
Telephone regionMacclesfield

Location

Registered AddressCharter House 7/9
Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

365 at £1000Musia Pension Scheme
100.00%
Redeemable Preference
1 at £1Mr Graham Maccormack
0.00%
Ordinary
1 at £1Tamsin Maccormack
0.00%
Ordinary

Financials

Year2014
Net Worth£172,429
Cash£56,352
Current Liabilities£56,124

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 365,002
(4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 365,002
(4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 365,002
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,002
(4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,002
(4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 280,002
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 280,002
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 280,002
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 280,002
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 280,002
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 280,002
(3 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from Studio 1 Church House Eaton Cheshire CW12 2NH Uk on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Studio 1 Church House Eaton Cheshire CW12 2NH Uk on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Studio 1 Church House Eaton Cheshire CW12 2NH Uk on 6 April 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Graham Maccormack on 9 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 09/07/09; full list of members (3 pages)
4 September 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 August 2009Ad 20/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2009Director appointed mr graham maccormack (1 page)
26 June 2009Appointment terminated director turner little company nominees LIMITED (1 page)
26 June 2009Appointment terminated director turner little company nominees LIMITED (1 page)
26 June 2009Director appointed mr graham maccormack (1 page)
25 June 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
25 June 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
9 July 2008Incorporation (13 pages)
9 July 2008Incorporation (13 pages)