About

Registered Number: 06772216
Date of Incorporation: 12/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Unit 1 Wharfside Commerce Park, Water Side, Trafford Park, Manchester, M17 1WD

 

Established in 2008, Surface Pattern Print Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Fletcher, James Matthew, Wills, Alexander Lewis Clifford, Wills, Alexandra Lewis Clifford, Rwl Registrars Limited, Wills, Roger David. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Roger David 12 December 2008 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, James Matthew 31 March 2016 - 1
WILLS, Alexander Lewis Clifford 12 December 2008 31 March 2016 1
WILLS, Alexandra Lewis Clifford 12 December 2008 12 December 2008 1
RWL REGISTRARS LIMITED 12 December 2008 12 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2019
DS01 - Striking off application by a company 27 March 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 September 2016
RESOLUTIONS - N/A 14 July 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.