This company is commonly known as Cheshire Print Finishers Limited. The company was founded 34 years ago and was given the registration number 02390691. The firm's registered office is in HYDE. You can find them at Unit 2, Rhodes Street, Hyde, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CHESHIRE PRINT FINISHERS LIMITED |
---|---|---|
Company Number | : | 02390691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 May 1989 |
End of financial year | : | 29 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Rhodes Street, Hyde, England, SK14 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Rhodes Street, Hyde, England, SK14 2DS | Director | 06 December 2018 | Active |
5 Ardenbrook Rise Chelford Road, Prestbury, Macclesfield, SK10 4GD | Secretary | - | Active |
Moss House Farm, Lowes Lane Gawsworth, Macclesfield, SK11 9QR | Secretary | 21 July 2003 | Active |
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ | Director | 22 June 2015 | Active |
52, Willow Tree Road, Hale, Altrincham, Uk, WA14 2EG | Director | 15 October 2008 | Active |
53, Old Road, Old Road Mottram, Hyde, England, SK14 6LW | Director | - | Active |
5 Ardenbrook Rise Chelford Road, Prestbury, Macclesfield, SK10 4GD | Director | - | Active |
238 Bramhall La South, Bramhall, Stockport, SK7 3AA | Director | 06 April 1996 | Active |
11, Wadham Way, Hale, Altrincham, WA15 9LJ | Director | 15 October 2008 | Active |
First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 18 September 2014 | Active |
Mr Noel Stenson | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Rhodes Street, Hyde, England, SK14 2DS |
Nature of control | : |
|
Mr Colin John Carter | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Newton Business Park, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Gazette | Gazette filings brought up to date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.