Company NameDormantco 1010 Limited
DirectorsIan Stanley Ashcroft and Philip Edward Boardman
Company StatusDissolved
Company Number00298403
CategoryPrivate Limited Company
Incorporation Date16 March 1935(89 years, 1 month ago)
Previous NameMacclesfield Press Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(68 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(68 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence AddressRylands Garth
Stonepit Road South Cave
Brough
East Yorkshire
HU15 2BY
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusCurrent
Appointed09 February 2004(68 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleChartered Accountant
Correspondence AddressRylands Garth
Stonepit Road South Cave
Brough
East Yorkshire
HU15 2BY
Director NameMr Michael George Mann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(57 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleExecutive
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameStephen Patterson Rodgers Simpson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(57 years, 1 month after company formation)
Appointment Duration5 days (resigned 06 April 1992)
RoleExecutive
Correspondence Address44 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMr Michael George Mann
NationalityBritish
StatusResigned
Appointed01 April 1992(57 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address63 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PA
Director NameMr Christopher John Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(57 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address16 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(63 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 February 2004)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenleach Lane
Roe Green
Worsley
Manchester
M28 2RX
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(65 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2004)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address5 Heritage Gardens
Manchester
M20 5HJ
Secretary NameMr David Morris Sharrock
NationalityBritish
StatusResigned
Appointed30 June 2000(65 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2004)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address5 Heritage Gardens
Manchester
M20 5HJ

Location

Registered AddressPricewaterhousecooper Llp
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,388

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Registered office changed on 24/03/04 from: mr p e boardman c/o guardian media group PLC 164 deangate manchester M3 3GG (1 page)
22 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2004Declaration of solvency (3 pages)
22 March 2004Appointment of a voluntary liquidator (1 page)
16 March 2004New secretary appointed;new director appointed (7 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004New director appointed (4 pages)
2 March 2004Company name changed macclesfield press LIMITED\certificate issued on 02/03/04 (2 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (3 pages)
1 July 2003Return made up to 01/04/03; full list of members (7 pages)
12 November 2002Registered office changed on 12/11/02 from: 164 deansgate manchester cheshire M3 3GG (1 page)
12 November 2002Return made up to 01/04/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 April 2002Director's particulars changed (1 page)
12 November 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
9 May 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: c/o stockport express wood street stockport cheshire SK3 0AB (1 page)
14 August 2000Full accounts made up to 2 April 2000 (3 pages)
10 April 2000Return made up to 01/04/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
15 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (3 pages)
2 October 1998Accounts for a dormant company made up to 29 March 1998 (2 pages)
10 April 1997Return made up to 01/04/97; full list of members (6 pages)
10 April 1997Accounts for a dormant company made up to 30 March 1997 (1 page)
2 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 April 1996Return made up to 01/04/96; no change of members (4 pages)
13 April 1995Accounts for a dormant company made up to 2 April 1995 (1 page)
13 April 1995Return made up to 01/04/95; full list of members (6 pages)
27 October 1986Full accounts made up to 29 March 1986 (10 pages)