Active - Proposal to Strike off
Company Information for XPRESS LITHO LIMITED
10 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE37 2SG,
|
Company Registration Number
04735866
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
XPRESS LITHO LIMITED | |
Legal Registered Office | |
10 BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 2SG Other companies in NE37 | |
Company Number | 04735866 | |
---|---|---|
Company ID Number | 04735866 | |
Date formed | 2003-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-05-30 | |
Account next due | 2018-02-28 | |
Latest return | 2017-01-28 | |
Return next due | 2018-02-11 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-13 07:44:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XPRESS LITHOGRAPHIC INC. | 18710 SW 107 AVE MIAMI FL 33157 | Active | Company formed on the 2007-01-05 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOSEPH MOORE |
||
JOHN BULLAR |
||
RONALD MACDONALD COLQUHOUN |
||
ANTHONY JOSEPH MOORE |
||
MICHAEL JOHN WHITTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN PHILIP BOLAM |
Director | ||
JOHN HUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZTEC PRINT NORTH EAST LIMITED | Director | 2016-05-23 | CURRENT | 1997-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/05/16 | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/17 FROM Unit 7 Tower Road Glover Industrial Estate Washington Tyne & Wear NE37 2SH | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BOLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BOLAM | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Bullar on 2011-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOSEPH MOORE on 2011-04-01 | |
AAMD | Amended accounts made up to 2010-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITTER / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MOORE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACDONALD COLQUHOUN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PHILIP BOLAM / 15/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITTER / 29/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MOORE / 29/04/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: UNIT 8, BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 6,505 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 110,370 |
Provisions For Liabilities Charges | 2012-06-01 | £ 19,715 |
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 XPRESS LITHO LIMITED
Called Up Share Capital | 2012-06-01 | £ 12 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 37,020 |
Current Assets | 2012-06-01 | £ 188,993 |
Debtors | 2012-06-01 | £ 149,589 |
Fixed Assets | 2012-06-01 | £ 161,676 |
Shareholder Funds | 2012-06-01 | £ 214,079 |
Stocks Inventory | 2012-06-01 | £ 2,384 |
Tangible Fixed Assets | 2012-06-01 | £ 161,676 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as XPRESS LITHO 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. |