About

Registered Number: 02390691
Date of Incorporation: 31/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Rhodes Street, Hyde, SK14 2DS,

 

Cheshire Print Finishers Ltd was founded on 31 May 1989 with its registered office in Hyde, it has a status of "Active". We do not know the number of employees at the company. The current directors of Cheshire Print Finishers Ltd are Wray, Simon David, Loggenberg, Saul Hendrik, O'brien, Stephen Richard, Obrien, Janet, Podmore, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGGENBERG, Saul Hendrik 15 October 2008 01 April 2009 1
O'BRIEN, Stephen Richard N/A 18 September 2014 1
OBRIEN, Janet N/A 30 September 2003 1
PODMORE, Gary 06 April 1996 20 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Simon David 21 July 2003 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 September 2020
AD01 - Change of registered office address 06 April 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 01 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
AD01 - Change of registered office address 11 December 2018
PSC01 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 June 2018
AA01 - Change of accounting reference date 20 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 04 May 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 30 August 2015
AP01 - Appointment of director 30 August 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 02 October 2014
AD01 - Change of registered office address 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 23 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 19 September 2014
MR04 - N/A 13 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 27 June 2006
225 - Change of Accounting Reference Date 21 June 2006
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 29 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 28 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 14 April 2001
CERTNM - Change of name certificate 18 January 2001
AUD - Auditor's letter of resignation 13 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 04 May 2000
287 - Change in situation or address of Registered Office 22 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 25 June 1996
288 - N/A 19 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 14 April 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 04 July 1992
395 - Particulars of a mortgage or charge 06 August 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1991
287 - Change in situation or address of Registered Office 19 January 1990
288 - N/A 19 December 1989
CERTNM - Change of name certificate 05 October 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
287 - Change in situation or address of Registered Office 21 September 1989
RESOLUTIONS - N/A 18 September 1989
MEM/ARTS - N/A 18 September 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Chattel mortgage 31 March 2009 Fully Satisfied

N/A

Debenture 15 October 2008 Fully Satisfied

N/A

Debenture 12 July 2005 Fully Satisfied

N/A

Debenture 31 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.