UKBizDB.co.uk

CENTRAL LANCASHIRE PRINTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Martland Mill, Martland Mill Lane, Wigan, Lancashire, WN5 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary27 February 1998Active
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX

Secretary12 April 2002Active
15, Somerville Road, Whitley, Wigan, WN1 2RX

Secretary01 May 2008Active
105 Holmrook Road, Preston, PR1 6ST

Secretary15 May 2002Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary13 August 1996Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Secretary01 September 2010Active
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU

Secretary01 December 1998Active
1 Rennie Close, Garstang, PR3 1RZ

Secretary16 September 2002Active
13 Beagle Ridge Drive, Acomb, York, YO2 3JH

Secretary-Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary01 December 1997Active
320 Brindle Road, Bamber Bridge, Preston, PR5 6ZL

Director17 October 1996Active
24 Cranleigh, Standish, Wigan, WN6 0EU

Director-Active
The Croft 12 Town End Lane, Lepton, HD8 0NA

Director21 May 1998Active
62 Northumberland Street, Edinburgh, EH3 6JE

Director12 April 2002Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director15 March 2011Active
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD

Director05 January 2009Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 April 2013Active
Whitethorn Cottage, 9 Brock Mill Lane, Wigan, WN1 2NZ

Director01 September 2000Active
10 Margate Road, St Annes, FY8 3EG

Director01 April 1996Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 July 2013Active
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS

Director25 February 1998Active
Glenlair Cottage 15 Nab Lane, Shipley, BD18 4EH

Director-Active
Ribbleview, Sawley, Clitheroe, BB7

Director-Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director05 May 2011Active
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY

Director21 May 1998Active
41 Fernielaw Avenue, Edinburgh, EH13 0EF

Director12 April 2002Active
1 Rennie Close, Garstang, PR3 1RZ

Director29 April 2002Active
The West Wing, Thorp Arch Hall, Wetherby, LS23 7AW

Director-Active
107 Blackpool Road, Carelton, Poulton Le Fylde, FY6 7QH

Director20 March 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-07-30Restoration

Restoration order of court.

Download
2015-10-13Gazette

Gazette dissolved voluntary.

Download
2015-06-30Gazette

Gazette notice voluntary.

Download
2015-06-18Dissolution

Dissolution application strike off company.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type dormant.

Download
2014-09-02Officers

Change person director company with change date.

Download
2014-09-02Officers

Change person secretary company with change date.

Download
2014-09-02Officers

Change person director company with change date.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type dormant.

Download
2013-07-01Officers

Appoint person director company with name.

Download
2013-05-25Officers

Termination director company with name.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Officers

Appoint person director company with name.

Download
2013-04-13Officers

Termination director company with name.

Download
2012-07-10Accounts

Accounts with accounts type dormant.

Download
2012-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-27Officers

Termination director company with name.

Download
2011-06-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.