Dissolved
Dissolved 2017-02-28
Company Information for THE PRINT CENTRE UK LIMITED
ROSSENDALE, LANCASHIRE, BB4 4RS,
|
Company Registration Number
04322176
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
THE PRINT CENTRE UK LIMITED | |
Legal Registered Office | |
ROSSENDALE LANCASHIRE BB4 4RS Other companies in BB4 | |
Company Number | 04322176 | |
---|---|---|
Date formed | 2001-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 22:17:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER GARY BIRBECK |
||
JUSTINE JONES |
||
CHRISTIAN WILLIAM WOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE WILIIAM WILSON |
Company Secretary | ||
JOHN DONAL O'CONNOR |
Director | ||
LESLIE WILIIAM WILSON |
Director | ||
NICOLA JAYNE O'CONNOR |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALDER PRINT SERVICES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
WHITNEY WOODS LIMITED | Director | 2016-08-05 | CURRENT | 2003-03-26 | Liquidation | |
BOUTIQUE DE BAIN LTD | Director | 2015-07-24 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
J.L. GROUP LIMITED | Director | 2014-10-31 | CURRENT | 1988-08-15 | Liquidation | |
THE FINISHING LINE (NW) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
CALDERPRINT PINNACLE LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
CALDERPRINT (HOLDINGS) LIMITED | Director | 2008-05-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CALDERPRINT LIMITED | Director | 2004-02-23 | CURRENT | 2002-04-24 | In Administration/Administrative Receiver | |
LLB PRINT SOLUTIONS LIMITED | Director | 2013-08-23 | CURRENT | 2013-07-09 | Dissolved 2017-02-28 | |
WHITNEY WOODS LIMITED | Director | 2016-08-05 | CURRENT | 2003-03-26 | Liquidation | |
J.L. GROUP LIMITED | Director | 2014-10-31 | CURRENT | 1988-08-15 | Liquidation | |
THE FINISHING LINE (NW) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE JONES / 21/11/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2015 TO 31/05/2015 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR PETER GARY BIRBECK | |
AP01 | DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODALL | |
AP01 | DIRECTOR APPOINTED JUSTINE JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 24 HOLLINGREAVE DRIVE RAWTENSTALL ROSSENDALE BB4 8EP | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 FULL LIST | |
AR01 | 14/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2008 TO 28/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA O'CONNOR | |
288a | SECRETARY APPOINTED MR LESLIE WILLIAM WILSON | |
288a | DIRECTOR APPOINTED MR LESLIE WILLIAM WILSON | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 18 BURY ROAD RAWTENSTALL LANCASHIRE BB4 6AA | |
363s | RETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
88(2)R | AD 14/11/01--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing not elsewhere classified
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as THE PRINT CENTRE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |