THE CLOISTER PRESS PRINTING CO. LTD.
ALTRINCHAM MACTAY THIRTEEN LTD

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 03474941
Status Liquidation
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 20 October 2016; Liquidators' statement of receipts and payments to 20 October 2015; Liquidators' statement of receipts and payments to 20 October 2014. The most likely internet sites of THE CLOISTER PRESS PRINTING CO. LTD. are www.thecloisterpressprintingco.co.uk, and www.the-cloister-press-printing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cloister Press Printing Co Ltd is a Private Limited Company. The company registration number is 03474941. The Cloister Press Printing Co Ltd has been working since 02 December 1997. The present status of the company is Liquidation. The registered address of The Cloister Press Printing Co Ltd is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . WILLIS, Pamela Mary is a Secretary of the company. WILLIS, Ian Kenneth is a Director of the company. WILLIS, Pamela Mary is a Director of the company. Secretary TAYLOR, Amanda Jane has been resigned. Director ROONEY, Ruth Caroline has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WILLIS, Pamela Mary
Appointed Date: 05 March 1998

Director
WILLIS, Ian Kenneth
Appointed Date: 05 March 1998
76 years old

Director
WILLIS, Pamela Mary
Appointed Date: 21 March 2005
74 years old

Resigned Directors

Secretary
TAYLOR, Amanda Jane
Resigned: 05 March 1998
Appointed Date: 02 December 1997

Director
ROONEY, Ruth Caroline
Resigned: 05 March 1998
Appointed Date: 02 December 1997
72 years old

THE CLOISTER PRESS PRINTING CO. LTD. Events

10 Jan 2017
Liquidators' statement of receipts and payments to 20 October 2016
04 Jan 2016
Liquidators' statement of receipts and payments to 20 October 2015
19 Dec 2014
Liquidators' statement of receipts and payments to 20 October 2014
30 Oct 2013
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 30 October 2013
28 Oct 2013
Statement of affairs with form 4.19
...
... and 49 more events
27 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Company name changed mactay thirteen LTD\certificate issued on 18/03/98
13 Mar 1998
Director resigned
13 Mar 1998
Secretary resigned
02 Dec 1997
Incorporation

THE CLOISTER PRESS PRINTING CO. LTD. Charges

1 August 2007
Fixed and floating charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…