DESIGN N' PRINT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 1DZ
Company number 02827569
Status Active - Proposal to Strike off
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address 20 MOUNT ROAD, MIDDLETON, MANCHESTER, M24 1DZ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 100 . The most likely internet sites of DESIGN N' PRINT LIMITED are www.designnprint.co.uk, and www.design-n-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Design N Print Limited is a Private Limited Company. The company registration number is 02827569. Design N Print Limited has been working since 16 June 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Design N Print Limited is 20 Mount Road Middleton Manchester M24 1dz. The company`s financial liabilities are £2.26k. It is £0.1k against last year. The cash in hand is £0.66k. It is £-1.5k against last year. And the total assets are £0.97k, which is £-1.19k against last year. WIMBUSH, John is a Secretary of the company. WIMBUSH, John is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WIMBUSH, John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WIMBUSH, John has been resigned. The company operates in "Manufacture of paper stationery".


design n' print Key Finiance

LIABILITIES £2.26k
+4%
CASH £0.66k
-70%
TOTAL ASSETS £0.97k
-56%
All Financial Figures

Current Directors

Secretary
WIMBUSH, John
Appointed Date: 20 April 2000

Director
WIMBUSH, John
Appointed Date: 16 June 1993
64 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 16 June 1993
Appointed Date: 16 June 1993

Secretary
WIMBUSH, John
Resigned: 20 April 2000
Appointed Date: 16 June 1993

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 June 1993
Appointed Date: 16 June 1993
63 years old

Director
WIMBUSH, John
Resigned: 20 April 2000
Appointed Date: 12 July 1993
90 years old

DESIGN N' PRINT LIMITED Events

16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100

...
... and 53 more events
30 Jun 1993
Registered office changed on 30/06/93 from: 16 st john street london EC1M 4AY

30 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

30 Jun 1993
Director resigned

28 Jun 1993
Company name changed design in print services LIMITED\certificate issued on 29/06/93

16 Jun 1993
Incorporation