UKBizDB.co.uk

RANKIN GRAPHICS LIMITED

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

This company is commonly known as Rankin Graphics Limited. The company was founded 28 years ago and was given the registration number 03111371. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RANKIN GRAPHICS LIMITED
Company Number:03111371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 1995
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Bradford Road, Manchester, England, M40 7BT

Director26 October 1995Active
250, Bradford Road, Manchester, England, M40 7BT

Director21 October 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 October 1995Active
Unit 19, Dalby Court, Gadbrook Park, Northwich, CW9 7NT

Secretary26 October 1995Active
Unit 19, Dalby Court, Gadbrook Park, Northwich, United Kingdom, CW9 7NT

Director01 November 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 October 1995Active

People with Significant Control

Mr Carl Robert Bircumshaw
Notified on:01 August 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:The Pinnacle, 3rd Floor, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Shawcross
Notified on:01 August 2016
Status:Active
Date of birth:June 1957
Nationality:English
Address:The Pinnacle, 3rd Floor, Manchester, M2 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-05-10Gazette

Gazette dissolved liquidation.

Download
2023-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Address

Change registered office address company with date old address new address.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.