EXPRESS PRINTERS MANCHESTER LIMITED
Overview
| Company Name | EXPRESS PRINTERS MANCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02203666 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXPRESS PRINTERS MANCHESTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EXPRESS PRINTERS MANCHESTER LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS PRINTERS MANCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROUGHTON PRINTERS LIMITED | Feb 19, 1988 | Feb 19, 1988 |
| TGP 32 LIMITED | Dec 08, 1987 | Dec 08, 1987 |
What are the latest accounts for EXPRESS PRINTERS MANCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2020 |
What are the latest filings for EXPRESS PRINTERS MANCHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Cessation of Richard Clive Desmond as a person with significant control on Feb 28, 2018 | 1 pages | PSC07 | ||
Appointment of T M Directors Limited as a director on Feb 28, 2018 | 2 pages | AP02 | ||
Appointment of Mr Simon Richard Fox as a director on Feb 28, 2018 | 2 pages | AP01 | ||
Appointment of Mr Vijay Lakhman Vaghela as a director on Feb 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Martin Stephen Ellice as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Clive Desmond as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Robert Sanderson as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Appointment of T M Secretaries Limited as a secretary on Feb 28, 2018 | 2 pages | AP04 | ||
Who are the officers of EXPRESS PRINTERS MANCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853180002 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MULLEN, James Joseph | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | Scottish | 91567460002 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853130002 | ||||||||||
| GILL, Maninder Singh | Secretary | Sisu Blagdens Lane Southgate N14 6DG London | British | 73020040002 | ||||||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
| SANDERSON, Robert | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | British | 106663370001 | ||||||||||
| YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||||||
| BRADBURY, Harold Kenneth | Director | 158 Fleetwood Road South FY5 5NR Thornton Cleveleys Lancashire | British | 9421950001 | ||||||||||
| DESMOND, Richard Clive | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 6577030003 | |||||||||
| ELLICE, Martin Stephen | Director | The Northern & Shell Building Number 10 Lower Thames Street EC3R 6EN London | England | British | 153564420001 | |||||||||
| ELLICE, Martin Stephen | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 153564420001 | |||||||||
| FOX, Simon Richard | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 58101280002 | |||||||||
| GRAY, Donald Sinclair | Director | The Old Malt House The Street ME14 3DR Boxley Kent | British | 81115260001 | ||||||||||
| GRAYSTON, John Francis | Director | 18 Crimple Meadows Pannal HG3 1EN Harrogate North Yorkshire | British | 9421970001 | ||||||||||
| GRIEVE, John David | Director | 141 Leeds Road HG2 8EZ Harrogate North Yorkshire | British | 602820001 | ||||||||||
| KENDALL, Charles Stephen | Director | 10 Margate Road FY8 3EG St Annes Lancashire | British | 47462160001 | ||||||||||
| MACKEL, David | Director | 35 Gleneagles Drive Fulwood PR2 7ET Preston Lancashire | British | 13275490001 | ||||||||||
| PEMBERTON, Peter Rodney | Director | Bushells Cottage Mill Lane Goosnargh PR3 2BJ Preston Lancashire | British | 26973950001 | ||||||||||
| SANDERSON, Robert | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 106663370001 | |||||||||
| SHAW, Ronald Anthony | Director | 36 Grizedale Road FY4 4TL Blackpool Lancashire | British | 9714710001 | ||||||||||
| TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | 9253330001 | ||||||||||
| TREADGOLD, Philip Leslie | Director | The Chase Upper Rickeston SA62 3DJ Haverfordwest Dyfed | British | 47440810001 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 60412210002 | |||||||||
| WEST, William Michael | Director | Stanley Cottage 160 Cornwall Avenue FY2 9QR Blackpool Lancashire | United Kingdom | British | 9262030001 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||||||
| UNM INVESTMENTS LIMITED | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | 48157320003 |
Who are the persons with significant control of EXPRESS PRINTERS MANCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Clive Desmond | Apr 06, 2016 | 10 Lower Thames Street EC3R 6EN London The Northern & Shell Building England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Broughton Printers Limited | Apr 06, 2016 | 10 Lower Thames Street EC3R 6EN London The Northern & Shell Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXPRESS PRINTERS MANCHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 12, 2005 Delivered On Sep 26, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2000 Delivered On Dec 06, 2000 | Satisfied | Amount secured All obligations due or to become due from any obligor (as defined) to the chargee as trustee for the secured parties (as defined) (the "trustee") under the finance documents (as defined) on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0