CARLTON PRESS (NORTH WEST) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 01887821
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified, 2223 - Bookbinding and finishing, 5247 - Retail books, newspapers etc.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CARLTON PRESS (NORTH WEST) LIMITED are www.carltonpressnorthwest.co.uk, and www.carlton-press-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Press North West Limited is a Private Limited Company. The company registration number is 01887821. Carlton Press North West Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Carlton Press North West Limited is 340 Deansgate Manchester M3 4ly. . JOHNSON, Esther Caroline is a Secretary of the company. JOHNSON, Arthur is a Director of the company. JOHNSON, Esther Caroline is a Director of the company. JOHNSON, Nicholas Michael is a Director of the company. Secretary JOHNSON, Mary Patricia has been resigned. Director KINSEY FAGEN, Neil has been resigned. Director SMITH, Keith has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
JOHNSON, Esther Caroline
Appointed Date: 24 November 2005

Director
JOHNSON, Arthur

76 years old

Director
JOHNSON, Esther Caroline
Appointed Date: 01 January 1999
50 years old

Director
JOHNSON, Nicholas Michael
Appointed Date: 01 October 1997
53 years old

Resigned Directors

Secretary
JOHNSON, Mary Patricia
Resigned: 24 November 2005

Director
KINSEY FAGEN, Neil
Resigned: 04 October 1998
Appointed Date: 01 October 1997
66 years old

Director
SMITH, Keith
Resigned: 30 March 2009
Appointed Date: 01 October 1997
60 years old

CARLTON PRESS (NORTH WEST) LIMITED Events

29 Mar 2017
Restoration by order of the court
21 Apr 2015
Final Gazette dissolved via compulsory strike-off
06 Jan 2015
First Gazette notice for compulsory strike-off
24 Jun 2014
Compulsory strike-off action has been suspended
06 May 2014
First Gazette notice for compulsory strike-off
...
... and 79 more events
19 Jun 1987
Secretary resigned;new secretary appointed

19 Jun 1987
Return made up to 30/09/86; full list of members

11 Aug 1986
New director appointed

15 Mar 1985
Dir / sec appoint / resign
19 Feb 1985
Incorporation

CARLTON PRESS (NORTH WEST) LIMITED Charges

20 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Arthur Johnson,Hornbuckle Mitchell Trustees Limited, Trustees of Carlton Press Directors Retirement Benefit Scheme
Description: All that l/h property k/a unit 3 britannia road industrial…
6 November 2000
Debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1999
Fixed charge over book debts
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights the…
20 March 1998
Composite guarantee and debenture
Delivered: 26 March 1998
Status: Satisfied on 24 December 1998
Persons entitled: Investech Management Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 1995
Deed of chattel mortgage
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Various printing machines.........as listed with all…
28 October 1988
Mortgage debenture
Delivered: 9 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 July 1988
Legal mortgage
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings forming part of the former sentined…
29 July 1988
Legal mortgage
Delivered: 5 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side of spencer street…
17 March 1986
Legal mortgage
Delivered: 21 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of spencer street…
17 May 1985
Debenture
Delivered: 20 May 1985
Status: Satisfied on 24 December 1998
Persons entitled: Kellock Factors Limitted
Description: All the book debts and other debts due to the company from…