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.
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 |
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 |
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 |