About

Registered Number: 00698919
Date of Incorporation: 20/07/1961 (63 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: 23 Stockport Road, Ashton Under Lyne, Lancashire, OL7 0LA,

 

N.T.A. Printers Ltd was registered on 20 July 1961 with its registered office in Ashton Under Lyne, Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Philip N/A 31 October 2001 1
IBALL, Joyce N/A 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
IBALL, Kate Alexandra 24 March 2006 - 1
ANDREW, Elsie N/A 24 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
287 - Change in situation or address of Registered Office 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 28 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 12 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 11 April 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 23 January 1996
395 - Particulars of a mortgage or charge 12 September 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 25 June 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 06 October 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1964
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1961
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2005 Outstanding

N/A

Debenture 27 September 2005 Outstanding

N/A

Mortgage debenture 05 September 1995 Fully Satisfied

N/A

Legal charge 07 February 1984 Fully Satisfied

N/A

Legal mortgage 17 January 1983 Fully Satisfied

N/A

Legal mortgage 01 October 1979 Fully Satisfied

N/A

Legal mortgage 01 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.