Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05844169 LIMITED
Company Information for

05844169 LIMITED

STOCKPORT, CHESHIRE, SK3,
Company Registration Number
05844169
Private Limited Company
Dissolved

Dissolved 2018-06-06

Company Overview

About 05844169 Ltd
05844169 LIMITED was founded on 2006-06-12 and had its registered office in Stockport. The company was dissolved on the 2018-06-06 and is no longer trading or active.

Key Data
Company Name
05844169 LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
SK3
Other companies in SK3
 
Previous Names
NANO EPRINT LIMITED16/05/2011
PLASTIC EPRINT LIMITED12/09/2007
Filing Information
Company Number 05844169
Date formed 2006-06-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2018-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 05844169 LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANE MCKENZIE
Company Secretary 2006-06-12
JOHN ANTHONY CORBIN
Director 2010-11-12
CLIVE GARY ROWLAND
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
AIMIN SONG
Director 2006-06-12 2010-11-12
SCOTT DARREN WHITE
Director 2008-06-06 2010-10-28
ERNEST ARTHUR RICHARDSON
Director 2008-11-27 2010-09-08
RICHARD MICHAEL YOUNG
Director 2007-04-27 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GARY ROWLAND GRAPHENE ENABLED SYSTEMS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CLIVE GARY ROWLAND GRAPHENE INCORPORATED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE ENABLED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE CITY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-08-18
CLIVE GARY ROWLAND MANCHESTER INNOVATION HOLDINGS LIMITED Director 2011-02-01 CURRENT 1999-08-27 Dissolved 2015-06-16
CLIVE GARY ROWLAND MANCHESTER INNOVATION LIMITED Director 2011-02-01 CURRENT 1981-10-29 Active - Proposal to Strike off
CLIVE GARY ROWLAND THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2011-01-14 CURRENT 1996-11-11 Active - Proposal to Strike off
CLIVE GARY ROWLAND THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
CLIVE GARY ROWLAND UMIP UPF LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
CLIVE GARY ROWLAND UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
CLIVE GARY ROWLAND UMIST VENTURES LIMITED Director 1997-07-17 CURRENT 1989-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2017-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-06AC92ORDER OF COURT - RESTORATION
2014-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER M13 9NT
2012-09-074.70DECLARATION OF SOLVENCY
2012-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-26LATEST SOC26/07/12 STATEMENT OF CAPITAL;GBP 322.832
2012-07-26AR0112/06/12 FULL LIST
2011-09-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0112/06/11 FULL LIST
2011-05-16RES15CHANGE OF NAME 12/05/2011
2011-05-16CERTNMCOMPANY NAME CHANGED NANO EPRINT LIMITED
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-16CERTNMCOMPANY NAME CHANGED NANO EPRINT LIMITED CERTIFICATE ISSUED ON 16/05/11
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-09RES13SALE AGREEMENT 02/12/2010
2010-11-23AP01DIRECTOR APPOINTED MR JOHN ANTHONY CORBIN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHITE
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR AIMIN SONG
2010-11-17AP01DIRECTOR APPOINTED CLIVE GARY ROWLAND
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RICHARDSON
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-14AR0112/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AIMIN SONG / 12/06/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DARREN WHITE / 25/09/2009
2009-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-16RES04NC INC ALREADY ADJUSTED 25/10/2009
2009-11-16SH0126/10/09 STATEMENT OF CAPITAL GBP 322.830
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD YOUNG
2009-06-18363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED ERNEST ARTHUR RICHARDSON
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09123NC INC ALREADY ADJUSTED 27/11/08
2008-12-09RES13ALLOT SHARES 24/11/2008
2008-12-09RES04GBP NC 200/325
2008-12-09RES04GBP NC 200/325 24/11/2008
2008-12-0988(2)AD 27/11/08 GBP SI 72254@0.001=72.254 GBP IC 200/272.254
2008-06-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED SCOTT DARREN WHITE
2008-03-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-12CERTNMCOMPANY NAME CHANGED
2007-09-12CERTNMCOMPANY NAME CHANGED PLASTIC EPRINT LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM:
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O UMIP, THE FAIRBAIRN BUILDING SACKVILLE STREET PO BOX 88 MANCHESTER M60 1QD
2007-07-03363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25122S-DIV
2007-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-25122NC DEC ALREADY ADJUSTED
2007-05-25RES12VARYING SHARE RIGHTS AND NAMES
2007-05-25RES05£ NC 1000/200
2007-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-25122S-DIV 09/05/07
2007-05-25122NC DEC ALREADY ADJUSTED 09/05/07
2007-05-2588(2)RAD 09/05/07--------- £ SI 100000@.0001=10 £ IC 100/110
2007-05-22288aNEW DIRECTOR APPOINTED
2006-11-23SASHARES AGREEMENT OTC
2006-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-2388(2)RAD 08/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UMIC, THE FAIRBAIRN BUILDING PO BOX 88 SACKVILLE STREET MANCHESTER GREATER MANCHESTER M60 1QD
2006-06-12NEWINCINCORPORATION DOCUMENTS
2006-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 05844169 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 05844169 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-05 Satisfied THE UMIP PREMIER FUND LIMITED PARTNERSHIP
Intangible Assets
Patents
We have not found any records of 05844169 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05844169 LIMITED
Trademarks
We have not found any records of 05844169 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05844169 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 05844169 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 05844169 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05844169 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 05844169 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.