05844169 LIMITED
STOCKPORT NANO EPRINT LIMITED PLASTIC EPRINT LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 05844169
Status Liquidation
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address C/O DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 1 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2012-08-30 . The most likely internet sites of 05844169 LIMITED are www.05844169.co.uk, and www.05844169.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. 05844169 Limited is a Private Limited Company. The company registration number is 05844169. 05844169 Limited has been working since 12 June 2006. The present status of the company is Liquidation. The registered address of 05844169 Limited is C O Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . MCKENZIE, Claire Jane is a Secretary of the company. CORBIN, John Anthony is a Director of the company. ROWLAND, Clive Gary is a Director of the company. Director RICHARDSON, Ernest Arthur has been resigned. Director SONG, Aimin has been resigned. Director WHITE, Scott Darren has been resigned. Director YOUNG, Richard Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCKENZIE, Claire Jane
Appointed Date: 12 June 2006

Director
CORBIN, John Anthony
Appointed Date: 12 November 2010
72 years old

Director
ROWLAND, Clive Gary
Appointed Date: 12 November 2010
71 years old

Resigned Directors

Director
RICHARDSON, Ernest Arthur
Resigned: 08 September 2010
Appointed Date: 27 November 2008
75 years old

Director
SONG, Aimin
Resigned: 12 November 2010
Appointed Date: 12 June 2006
57 years old

Director
WHITE, Scott Darren
Resigned: 28 October 2010
Appointed Date: 06 June 2008
51 years old

Director
YOUNG, Richard Michael
Resigned: 07 July 2009
Appointed Date: 27 April 2007
62 years old

05844169 LIMITED Events

01 Feb 2017
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 1 February 2017
31 Jan 2017
Appointment of a voluntary liquidator
19 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-30

06 Jan 2017
Restoration by order of the court
22 Jan 2014
Final Gazette dissolved following liquidation
...
... and 50 more events
23 Nov 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2006
Registered office changed on 28/07/06 from: umic, the fairbairn building po box 88 sackville street manchester greater manchester M60 1QD
12 Jun 2006
Incorporation

05844169 LIMITED Charges

5 August 2010
Debenture
Delivered: 20 August 2010
Status: Satisfied on 13 December 2010
Persons entitled: The Umip Premier Fund Limited Partnership
Description: All present and future assets property and undertakings…

Similar Companies

05772941 LIMITED 05805152 LIMITED 05869391 LIMITED 05869887 LIMITED 05931896 LIMITED 05932446 LIMITED 05942231 LIMITED