CHESHIRE PRINT FINISHERS LIMITED
Status | DISSOLVED |
Company No. | 02390691 |
Category | Private Limited Company |
Incorporated | 31 May 1989 |
Age | 35 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 20 days |
SUMMARY
CHESHIRE PRINT FINISHERS LIMITED is an dissolved private limited company with number 02390691. It was incorporated 35 years, 1 day ago, on 31 May 1989 and it was dissolved 1 year, 1 month, 20 days ago, on 11 April 2023. The company address is Unit 2 Rhodes Street, Hyde, SK14 2DS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
New address: Unit 2 Rhodes Street Hyde SK14 2DS
Old address: Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-06
Officer name: Colin John Carter
Documents
Cessation of a person with significant control
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin John Carter
Cessation date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-11
New address: Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ
Old address: First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-06
Psc name: Noel Stenson
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Stenson
Appointment date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 30 Aug 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Walters
Termination date: 2015-05-22
Documents
Appoint person director company with name date
Date: 30 Aug 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-22
Officer name: Mr Colin John Carter
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 18 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023906910005
Charge creation date: 2014-09-18
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: Unit B2 Newton Business Park, Talbot Road, Hyde Cheshire SK14 4UQ
New address: First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
Documents
Termination director company with name termination date
Date: 26 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard O'brien
Termination date: 2014-09-18
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-18
Officer name: Mr Jonathan Mark Walters
Documents
Mortgage satisfy charge full
Date: 23 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 13 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Stephen Richard O'brien
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Richard O'brien
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Richard Obrien
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon wray
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director saul loggenberg
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james shannon
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed james charles shannon
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed saul loggenberg
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/01/06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Certificate change of name company
Date: 18 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheshire packaging LIMITED\certificate issued on 18/01/01
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: unit H1 newton business park talbot rd hyde,cheshire,SK14 4UQ
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 13 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; change of members
Documents
Accounts with accounts type full
Date: 11 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Some Companies
103-105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 09270045 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LYNTON RISE,CLEETHORPES,DN35 9AW
Number: | 09282245 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100,ELSTREE,WD6 3EW
Number: | 04186549 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE,BIRMINGHAM,B2 4BG
Number: | 05349111 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 09083859 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES KRISTIAN SALES & LETTINGS LIMITED
JAMES KRISTIAN SALES & LETTINGS,LIVERPOOL,L22 0ND
Number: | 11678171 |
Status: | ACTIVE |
Category: | Private Limited Company |