Dissolved 2017-07-25
Company Information for DESIGN N' PRINT LIMITED
MIDDLETON, MANCHESTER, M24,
|
Company Registration Number
02827569
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
DESIGN N' PRINT LIMITED | |
Legal Registered Office | |
MIDDLETON MANCHESTER | |
Company Number | 02827569 | |
---|---|---|
Date formed | 1993-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:29:20 |
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 |
---|---|---|
JOHN WIMBUSH |
||
JOHN WIMBUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WIMBUSH |
Company Secretary | ||
JOHN WIMBUSH |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
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 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBUSH / 16/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AC92 | ORDER OF COURT - RESTORATION 01/09/04 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UNIT 17 PILSWORTH WAY BURY LANCASHIRE BL9 8RE | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/99 FROM: OLDHAM ROAD MIDDLETON MANCHESTER M24 1QZ | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/97 | |
363s | RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DESIGN IN PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.57 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17230 - Manufacture of paper stationery
Creditors Due Within One Year | 2012-07-01 | £ 3,532 |
---|
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 DESIGN N' PRINT LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 1,161 |
Current Assets | 2012-07-01 | £ 1,259 |
Debtors | 2012-07-01 | £ 98 |
Fixed Assets | 2012-07-01 | £ 1,882 |
Shareholder Funds | 2012-07-01 | £ 391 |
Tangible Fixed Assets | 2012-07-01 | £ 1,882 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as DESIGN N' PRINT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DESIGN N' PRINT LIMITED | Event Date | 2003-11-25 |
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. |