Company NamePrint Techniques Limited
Company StatusDissolved
Company Number01702391
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Raymond Foster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21 Bishops Way
Doxford Park
Sunderland
Tyne & Wear
SR3 2SJ
Director NameMr Ernest Liddle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address127 Killingworth Drive
High Barnes
Sunderland
Tyne & Wear
SR4 8QX
Secretary NameMr Ernest Liddle
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address127 Killingworth Drive
High Barnes
Sunderland
Tyne & Wear
SR4 8QX
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(13 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressAshbbrooke Range
Ashbrooke
Sunderland
Tyne And Wear
SR4 7RX
Director NameJohn James Brien
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1993)
RoleGraphic Art Director
Correspondence Address28 Barningham Close
Elstob Farm
Sunderland
SR3 1PX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£82
Cash£213
Current Liabilities£205,038

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (6 pages)
5 November 1999Statement of affairs (13 pages)
5 November 1999Appointment of a voluntary liquidator (1 page)
5 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1999Registered office changed on 15/10/99 from: 13 faraday close, disdrict 15 pattinson north industrial est. Washington tyne+wear NE38 8QA (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 September 1997 (12 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
26 January 1997Full accounts made up to 30 September 1996 (12 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Full accounts made up to 30 September 1995 (12 pages)