This company is commonly known as Precision Printing Plates Limited. The company was founded 62 years ago and was given the registration number 00698704. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | PRECISION PRINTING PLATES LIMITED |
---|---|---|
Company Number | : | 00698704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 July 1961 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Secretary | 31 March 2004 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 August 1996 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 01 August 1996 | Active |
13 Longridge Crescent, Smithills, Bolton, BL1 5QZ | Secretary | - | Active |
50 Springdale Gardens, Didsbury, Manchester, M20 2SS | Secretary | 01 August 1996 | Active |
13 Longridge Crescent, Smithills, Bolton, BL1 5QZ | Director | - | Active |
Philips Park Road, Beswick, Manchester, M11 3FU | Director | - | Active |
50 Springdale Gardens, Didsbury, Manchester, M20 2SS | Director | - | Active |
48 Springdale Gardens, Didsbury, Manchester, M20 2SS | Director | - | Active |
Mr Craig Peter Swift | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr Nigel Smith | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-09 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-05-22 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-04-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-03-13 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-26 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-06-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-05-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.