Dissolved
Dissolved 2014-05-24
Company Information for K & J PRINTERS LIMITED
ARKWRIGHT HOUSE PARSONAGE GARDENS, MANCHESTER, M3,
|
Company Registration Number
07564133
Private Limited Company
Dissolved Dissolved 2014-05-24 |
Company Name | |
---|---|
K & J PRINTERS LIMITED | |
Legal Registered Office | |
ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER | |
Company Number | 07564133 | |
---|---|---|
Date formed | 2011-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 02:48:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH JONES |
||
PAUL DOMINIC KEOGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CHRISTIAN CLANCY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMP BLACK LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM UNIT 2A TOWNLEY PARK HANSON STREET MIDDLETON MANCHESTER M24 2UF UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 10 WILLOW CLOSE UNSWORTH BURY LANCASHIRE BL9 8NU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLANCY | |
AP01 | DIRECTOR APPOINTED MR GARETH JONES | |
AP01 | DIRECTOR APPOINTED MR PAUL DOMINIC KEOGH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-03-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K & J PRINTERS LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as K & J PRINTERS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | K & J PRINTERS LIMITED | Event Date | 2013-02-26 |
In the Manchester District Registry Chancery Division case number 3078 Jeremy Nigel Ian Woodside and Christopher Benjamin Barrett (IP Nos 9515 and 9437 ), both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: Tel: +44 (0)161 834 3313. Alternative contact: Phil Yarwood,Email: phil.yarwood@rsmtenon.com, Tel: 0161 827 8413. : | |||
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. |