Company Information for NA SCREENPRINT LTD.
KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
04557484
Private Limited Company
Liquidation |
Company Name | |
---|---|
NA SCREENPRINT LTD. | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S13 | |
Company Number | 04557484 | |
---|---|---|
Company ID Number | 04557484 | |
Date formed | 2002-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-10-09 | |
Return next due | 2017-10-23 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-11 06:05:11 |
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 |
---|---|---|
MARK MOFFATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE KAY BARR |
Company Secretary | ||
CAROLINE KAY BARR |
Director | ||
AMANDA SMITH |
Company Secretary | ||
AMANDA SMITH |
Director | ||
NEIL ANTHONY SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM Unit 4a, Portland Business Park 130 Richmond Park Road Sheffield South Yorkshire S13 8HS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Caroline Kay Barr on 2017-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE KAY BARR | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 20/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 20/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE KAY BARR on 2013-01-20 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE KAY BARR on 2011-01-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 04/01/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KAY BARR / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MOFFATT / 09/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
88(2)R | AD 03/10/03--------- £ SI 999@1 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-22 |
Notices to | 2017-05-22 |
Resolution | 2017-05-22 |
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
Creditors Due After One Year | 2013-10-31 | £ 18,848 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 23,808 |
Creditors Due After One Year | 2012-10-31 | £ 23,808 |
Creditors Due After One Year | 2011-10-31 | £ 23,619 |
Creditors Due Within One Year | 2013-10-31 | £ 18,318 |
Creditors Due Within One Year | 2012-10-31 | £ 16,855 |
Creditors Due Within One Year | 2012-10-31 | £ 16,855 |
Creditors Due Within One Year | 2011-10-31 | £ 15,761 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NA SCREENPRINT LTD.
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 4,556 |
Cash Bank In Hand | 2012-10-31 | £ 4,481 |
Cash Bank In Hand | 2012-10-31 | £ 4,481 |
Cash Bank In Hand | 2011-10-31 | £ 3,358 |
Current Assets | 2013-10-31 | £ 32,788 |
Current Assets | 2012-10-31 | £ 29,990 |
Current Assets | 2012-10-31 | £ 29,990 |
Current Assets | 2011-10-31 | £ 23,012 |
Debtors | 2013-10-31 | £ 28,232 |
Debtors | 2012-10-31 | £ 25,509 |
Debtors | 2012-10-31 | £ 25,509 |
Debtors | 2011-10-31 | £ 19,654 |
Shareholder Funds | 2013-10-31 | £ 2,518 |
Tangible Fixed Assets | 2013-10-31 | £ 6,896 |
Tangible Fixed Assets | 2012-10-31 | £ 8,323 |
Tangible Fixed Assets | 2012-10-31 | £ 8,323 |
Tangible Fixed Assets | 2011-10-31 | £ 8,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as NA SCREENPRINT LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NA SCREENPRINT LTD | Event Date | 2017-05-22 |
The registered office of the Company is at Unit 4A, Portland Business Park, 130 Richmond Park Road, Sheffield S13 8HS and its principal trading address is the same as the registered office address. Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield. North@BegbiesTraynor.com were appointed as Joint Liquidators of the Company on 18 May 2017. Creditors of the Company are required on or before the 16 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. Dated: 18 May 2017 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NA SCREENPRINT LTD | Event Date | 2017-05-18 |
Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NA SCREENPRINT LTD | Event Date | 2017-05-18 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 18 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 18 May 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Mark Moffatt , Chair : Dated: 18 May 2017 | |||
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. |