About

Registered Number: 01390746
Date of Incorporation: 25/09/1978 (45 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 City Road East, Manchester, M15 4PN

 

Rossvale Print Ltd was registered on 25 September 1978 and are based in Manchester, it's status is listed as "Liquidation". Harwood, Bryan, Ross, Anona Christine, Harwood, Somsri, Ross, Dennis Arthur, Vale, Frank James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Bryan 30 January 2004 - 1
HARWOOD, Somsri 30 January 2004 07 December 2008 1
ROSS, Dennis Arthur N/A 30 January 2004 1
VALE, Frank James N/A 09 May 1992 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Anona Christine N/A 30 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 02 May 2018
LIQ02 - N/A 02 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2018
CS01 - N/A 26 January 2018
DISS40 - Notice of striking-off action discontinued 15 November 2017
AA - Annual Accounts 14 November 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 March 2015
AAMD - Amended Accounts 09 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 31 January 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 March 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 04 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 March 2005
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 17 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 31 January 1997
363a - Annual Return 03 October 1996
395 - Particulars of a mortgage or charge 25 June 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 11 April 1994
363a - Annual Return 17 March 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 26 May 1992
288 - N/A 14 May 1992
363b - Annual Return 13 January 1992
288 - N/A 23 September 1991
AA - Annual Accounts 09 April 1991
RESOLUTIONS - N/A 06 April 1991
363a - Annual Return 06 April 1991
363 - Annual Return 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
123 - Notice of increase in nominal capital 21 June 1990
288 - N/A 05 January 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 13 April 1989
288 - N/A 14 March 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 11 April 1987
395 - Particulars of a mortgage or charge 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 20 June 1996 Fully Satisfied

N/A

Fixed and floating charge 23 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.