About

Registered Number: 01637792
Date of Incorporation: 24/05/1982 (41 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Grosvenor House, 45 The Downs, Altrincham, WA14 2QG,

 

North West Print Ltd was founded on 24 May 1982 and are based in Altrincham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Reeves, Nigel Christopher, Reeves, Melanie Jane, Head, Martyn Joseph, Norcross, Andrew Sydney, Norcross, Margaret Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Nigel Christopher 28 April 2000 - 1
HEAD, Martyn Joseph N/A 15 April 1992 1
NORCROSS, Andrew Sydney N/A 28 April 2000 1
NORCROSS, Margaret Christine N/A 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Melanie Jane 28 April 2000 30 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 14 February 2019
PSC01 - N/A 20 July 2018
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 04 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 April 2018
RT01 - Application for administrative restoration to the register 04 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 27 February 2010
225 - Change of Accounting Reference Date 27 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 07 September 2001
225 - Change of Accounting Reference Date 07 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 13 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363a - Annual Return 29 January 2000
AA - Annual Accounts 08 November 1999
287 - Change in situation or address of Registered Office 03 September 1999
287 - Change in situation or address of Registered Office 08 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 24 September 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
RESOLUTIONS - N/A 16 February 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 18 November 1994
287 - Change in situation or address of Registered Office 01 September 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 26 October 1992
288 - N/A 04 June 1992
288 - N/A 31 May 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 09 February 1990
288 - N/A 07 December 1989
AA - Annual Accounts 07 December 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 05 January 1989
353 - Register of members 27 May 1988
325 - Location of register of directors' interests in shares etc 27 May 1988
287 - Change in situation or address of Registered Office 27 May 1988
395 - Particulars of a mortgage or charge 03 March 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 26 January 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of chattel mortgage 20 January 2013 Outstanding

N/A

Deed of chattel mortgage 21 December 2012 Outstanding

N/A

Fixed and floating charge 19 June 2007 Outstanding

N/A

Debenture 30 May 2007 Outstanding

N/A

Debenture deed 21 December 2004 Fully Satisfied

N/A

Legal charge 23 August 1996 Fully Satisfied

N/A

Debenture 01 July 1996 Fully Satisfied

N/A

Legal mortgage 19 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.