Company NameA1 Whizz Print Limited
Company StatusDissolved
Company Number02233165
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James John Ince
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address30 Eaglescliffe Drive
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7RT
Secretary NamePhilip John Routledge
NationalityBritish
StatusClosed
Appointed08 June 2005(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitburn Road
Cleadon Village
South Tyneside
Tyne & Wear
SR6 7QP
Director NameMr Brian Burness
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2005)
RoleGraphic Artist
Correspondence AddressThe Coach House
The Coppy Beamish Park
Stanley
Co Durham
Dh9 Orq
Director NameMrs Diane Burness
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Coach House
The Coppy Beamish Park
Stanley
Co Durham
Dh9 Orq
Secretary NameMrs Diane Burness
NationalityBritish
StatusResigned
Appointed21 October 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Coach House
The Coppy Beamish Park
Stanley
Co Durham
Dh9 Orq

Location

Registered Address16 New Bridge Street
Newcastle Upon Tyne
NE1 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at 1James Ince
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,957
Current Liabilities£42,489

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Director's details changed for James Ince on 11 February 2010 (2 pages)
25 March 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(4 pages)
25 March 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(4 pages)
25 March 2010Director's details changed for James Ince on 11 February 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 21/10/08; full list of members (3 pages)
25 February 2009Return made up to 21/10/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 November 2007Return made up to 21/10/07; no change of members (6 pages)
21 November 2007Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(6 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Return made up to 21/10/06; full list of members (6 pages)
1 February 2007Return made up to 21/10/06; full list of members (6 pages)
20 December 2005Return made up to 21/10/05; full list of members (7 pages)
20 December 2005Return made up to 21/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005New director appointed (2 pages)
24 January 2005Ad 17/01/05--------- £ si 91@1=91 £ ic 9/100 (2 pages)
24 January 2005Ad 17/01/05--------- £ si 91@1=91 £ ic 9/100 (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
5 November 2003Return made up to 21/10/03; full list of members (7 pages)
5 November 2003Return made up to 21/10/03; full list of members (7 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
18 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
18 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(7 pages)
2 November 2001Return made up to 21/10/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 21/10/00; full list of members (6 pages)
6 November 2000Return made up to 21/10/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 21/10/98; no change of members (4 pages)
9 December 1998Return made up to 21/10/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 21/10/97; full list of members (6 pages)
7 November 1997Return made up to 21/10/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Return made up to 21/10/96; no change of members (4 pages)
14 November 1996Return made up to 21/10/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 November 1995Return made up to 21/10/95; no change of members (4 pages)
21 November 1995Return made up to 21/10/95; no change of members (4 pages)
21 March 1988Incorporation (15 pages)
21 March 1988Incorporation (15 pages)