507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director Name | Graham Peter Jonathan Campbell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 41 Bollin Hill Wilmslow Cheshire SK9 4AY |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | John Thomas Clark |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1993) |
Role | Print Sales Representative |
Correspondence Address | 3a Lincoln Drive Newton Chester Cheshire CH2 2PQ Wales |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(77 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(80 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 May 2018) |
Role | Newspaper Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(88 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(88 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Registered Address | Express House Southgate Wakefield West Yorkshire WF1 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 1987 | Delivered on: 21 May 1987 Satisfied on: 27 January 1995 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over roland favourit rvf OB4 - colour offset press (see form 395 for further details). Fully Satisfied |
---|---|
17 December 1984 | Delivered on: 20 December 1984 Satisfied on: 3 November 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
23 October 1984 | Delivered on: 26 October 1984 Satisfied on: 27 January 1995 Persons entitled: Investors in Industry Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book and other debts due or owing to the company both present and future. Fully Satisfied |
4 April 1978 | Delivered on: 7 April 1978 Satisfied on: 3 November 1994 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as factory premises at park rd, blackbrook st helens merseyside. Fully Satisfied |
26 November 1973 | Delivered on: 4 December 1973 Satisfied on: 27 January 1995 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Supplemental legal charge Secured details: For further securing the monies secured by a charge dated 8.1.71. Particulars: Fixed charge on the companys f/h property comprising 1.23 acres (approx) in park rd & blackbrook rd st helens with all buildings & fixtures in the nature of landlords fixtures. Fully Satisfied |
8 January 1971 | Delivered on: 29 January 1971 Satisfied on: 27 January 1995 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Debenture Secured details: £15,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under an agreement dated 8.1.71. Particulars: L/H premises known as caxton works corporation st st helens, lancashire & all other f/h & l/h property of the company with all buildings, landlords fixtures, goodwill & uncalled capital, floating char`e undertaking and all property and assets present and future (see doc 99). Fully Satisfied |
8 January 1971 | Delivered on: 19 January 1971 Satisfied on: 3 November 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h & l/h property of the company present & future with all fixtures fixed plant & machinery goodwill & uncalled capital floating charge undertaking and all property and assets present and future. Fully Satisfied |
17 April 1965 | Delivered on: 26 April 1965 Satisfied on: 3 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000. Particulars: L/H premises in corporation st st helens lancs. Fully Satisfied |
14 November 1988 | Delivered on: 25 November 1988 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h & l/h property including land at park road & blackbrook road, st helens - title no:- la 356646. 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. Fully Satisfied |
28 January 1925 | Delivered on: 4 February 1925 Satisfied on: 3 November 1994 Persons entitled: Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at nos. 23 and 23A handshaw street and claughton chambers, 3 claughton street, st. Helens, lancaster. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2018 | Termination of appointment of Timothy John Bowdler as a director on 7 May 2018 (1 page) |
7 May 2018 | Termination of appointment of Philip Richard Cooper as a secretary on 7 May 2018 (1 page) |
19 April 2018 | Termination of appointment of Stuart Randall Paterson as a director on 19 April 2018 (1 page) |
15 January 2016 | Restoration by order of the court (2 pages) |
15 January 2016 | Restoration by order of the court (2 pages) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Restoration by order of the court (4 pages) |
9 September 2011 | Restoration by order of the court (4 pages) |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
11 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
11 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
7 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts made up to 31 December 2000 (7 pages) |
18 May 2001 | Accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
27 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
13 April 1999 | Accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Accounts made up to 31 December 1998 (9 pages) |
10 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
10 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 04/04/98; no change of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
16 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
22 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
22 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Company name changed manor printing LIMITED\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed manor printing LIMITED\certificate issued on 22/07/96 (2 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
17 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
21 April 1995 | Return made up to 04/04/95; full list of members (8 pages) |
21 April 1995 | Return made up to 04/04/95; full list of members (8 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: park rd. St. Helens merseyside WA11 9AZ. (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: park rd. St. Helens merseyside WA11 9AZ. (1 page) |