ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM Printing Solutions Ltd

WM Printing Solutions Ltd is a dissolved company incorporated on 21 April 2016 with the registered office located in Manchester, Greater Manchester. WM Printing Solutions Ltd was registered 9 years ago.
Status
Dissolved
Dissolved on 25 July 2022 (3 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
10138506
Private limited company
Age
9 years
Incorporated 21 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House
Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Jan 1968
Director • Salesman • British • Lives in England • Born in Mar 1961
Mr Stephen John Egerton
PSC • British • Lives in UK • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KJB Asset Holdings Ltd
Stephen John Egerton is a mutual person.
Active
Spire View Estates Ltd
Stephen John Egerton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 May 2018
For period 1 May31 May 2018
Traded for 13 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Jul 2022
Registered Address Changed
5 Years Ago on 26 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 25 Nov 2019
Confirmation Submitted
6 Years Ago on 22 Jul 2019
Registered Address Changed
6 Years Ago on 15 May 2019
Full Accounts Submitted
6 Years Ago on 8 Feb 2019
Accounting Period Extended
7 Years Ago on 8 Aug 2018
New Charge Registered
7 Years Ago on 5 Jul 2018
Mr Johnathon Stephen Woods Appointed
7 Years Ago on 13 Jun 2018
Miss Lisa Cherie Simmonds (PSC) Details Changed
7 Years Ago on 13 Jun 2018
Get Credit Report
Discover WM Printing Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jul 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 Apr 2022
Liquidators' statement of receipts and payments to 12 November 2021
Submitted on 21 Dec 2021
Liquidators' statement of receipts and payments to 12 November 2020
Submitted on 18 Dec 2020
Registered office address changed from The Print + Design House Beechwood Business Park Burdock Close, Hawks Green Cannock Staffordshire WS11 7GB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 26 November 2019
Submitted on 26 Nov 2019
Statement of affairs
Submitted on 25 Nov 2019
Appointment of a voluntary liquidator
Submitted on 25 Nov 2019
Resolutions
Submitted on 25 Nov 2019
Confirmation statement made on 19 June 2019 with updates
Submitted on 22 Jul 2019
Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to The Print + Design House Beechwood Business Park Burdock Close, Hawks Green Cannock Staffordshire WS11 7GB on 15 May 2019
Submitted on 15 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year