This company is commonly known as Central Lancashire Printers Limited. The company was founded 123 years ago and was given the registration number 00067813. The firm's registered office is in WIGAN. You can find them at Martland Mill, Martland Mill Lane, Wigan, Lancashire. This company's SIC code is 58130 - Publishing of newspapers.
Name | : | CENTRAL LANCASHIRE PRINTERS LIMITED |
---|---|---|
Company Number | : | 00067813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1900 |
End of financial year | : | 28 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Martland Mill, Martland Mill Lane, Wigan, Lancashire, WN5 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 27 February 1998 | Active |
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX | Secretary | 12 April 2002 | Active |
15, Somerville Road, Whitley, Wigan, WN1 2RX | Secretary | 01 May 2008 | Active |
105 Holmrook Road, Preston, PR1 6ST | Secretary | 15 May 2002 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Secretary | 13 August 1996 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Secretary | 01 September 2010 | Active |
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU | Secretary | 01 December 1998 | Active |
1 Rennie Close, Garstang, PR3 1RZ | Secretary | 16 September 2002 | Active |
13 Beagle Ridge Drive, Acomb, York, YO2 3JH | Secretary | - | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Secretary | 01 December 1997 | Active |
320 Brindle Road, Bamber Bridge, Preston, PR5 6ZL | Director | 17 October 1996 | Active |
24 Cranleigh, Standish, Wigan, WN6 0EU | Director | - | Active |
The Croft 12 Town End Lane, Lepton, HD8 0NA | Director | 21 May 1998 | Active |
62 Northumberland Street, Edinburgh, EH3 6JE | Director | 12 April 2002 | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 15 March 2011 | Active |
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD | Director | 05 January 2009 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 April 2013 | Active |
Whitethorn Cottage, 9 Brock Mill Lane, Wigan, WN1 2NZ | Director | 01 September 2000 | Active |
10 Margate Road, St Annes, FY8 3EG | Director | 01 April 1996 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 July 2013 | Active |
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS | Director | 25 February 1998 | Active |
Glenlair Cottage 15 Nab Lane, Shipley, BD18 4EH | Director | - | Active |
Ribbleview, Sawley, Clitheroe, BB7 | Director | - | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 05 May 2011 | Active |
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY | Director | 21 May 1998 | Active |
41 Fernielaw Avenue, Edinburgh, EH13 0EF | Director | 12 April 2002 | Active |
1 Rennie Close, Garstang, PR3 1RZ | Director | 29 April 2002 | Active |
The West Wing, Thorp Arch Hall, Wetherby, LS23 7AW | Director | - | Active |
107 Blackpool Road, Carelton, Poulton Le Fylde, FY6 7QH | Director | 20 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-30 | Restoration | Restoration order of court. | Download |
2015-10-13 | Gazette | Gazette dissolved voluntary. | Download |
2015-06-30 | Gazette | Gazette notice voluntary. | Download |
2015-06-18 | Dissolution | Dissolution application strike off company. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-02 | Officers | Change person director company with change date. | Download |
2014-09-02 | Officers | Change person secretary company with change date. | Download |
2014-09-02 | Officers | Change person director company with change date. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-01 | Officers | Appoint person director company with name. | Download |
2013-05-25 | Officers | Termination director company with name. | Download |
2013-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Officers | Appoint person director company with name. | Download |
2013-04-13 | Officers | Termination director company with name. | Download |
2012-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2012-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-27 | Officers | Termination director company with name. | Download |
2011-06-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.