This company is commonly known as Printoff Graphic Arts Limited. The company was founded 44 years ago and was given the registration number 01427926. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRINTOFF GRAPHIC ARTS LIMITED |
---|---|---|
Company Number | : | 01427926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 June 1979 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Secretary | 01 February 2010 | Active |
Hollins Farm, Esp Lane, Barnoldswick, England, BB18 5SB | Director | 01 January 2013 | Active |
Lytham House, Lytham Gardens, Skipton, England, BD23 2TR | Director | 01 January 2013 | Active |
63 Gorefield Road, Leverington, Wisbech, PE13 5AT | Director | 25 August 2009 | Active |
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 01 March 2001 | Active |
Hollins Farm, Esp Lane, Barnoldswick, BB18 5SB | Secretary | 01 May 2003 | Active |
2 Durham Avenue, Burnley, BB12 6BZ | Secretary | - | Active |
174 Printers Fold, Burnley, BB12 6PU | Secretary | 01 June 1999 | Active |
Hollins Farm, Esp Lane, Barnoldswick, BB18 5SB | Director | 01 July 2004 | Active |
Hollins Farm Esp Lane, Barnoldswick, BB18 5SB | Director | - | Active |
1 Grasmere Grove, Whittle Le Woods, Chorley, PR6 7NX | Director | 01 January 1996 | Active |
2 Durham Avenue, Burnley, BB12 6BZ | Director | - | Active |
2 Birch Hall Lane, Earby, Colne, BB8 6JX | Director | - | Active |
10 Airedale Mews, Carlton Park, Skipton, BD23 3TF | Director | 01 March 2000 | Active |
Mrs Jane Cleaver | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA |
Nature of control | : |
|
Mr Alexander Buck | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA |
Nature of control | : |
|
Allan Malcolm Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | Alexander House, Nelson, BB9 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-27 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-06 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.