Company NameTrade Union Printing Services Limited
Company StatusDissolved
Company Number02401933
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NamePink Orchid Limited

Business Activity

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

Directors

Director NameMr David Temple
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration19 years, 4 months (closed 09 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLowside Farm
Bowbank
Middleton In Teesdale
County Durham
DL12 0NT
Director NameMr Sean David Temple
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(5 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 09 November 2010)
RoleDark Room Technician
Country of ResidenceEngland
Correspondence Address5 East Wiew
Sherburn Hill
Durham
DH6 4PL
Secretary NameMr David Temple
NationalityBritish
StatusClosed
Appointed12 April 1995(5 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowside Farm
Bowbank
Middleton In Teesdale
County Durham
DL12 0NT
Director NameJane Ann Temple
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(11 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 09 November 2010)
RoleClerk
Correspondence AddressLowside Farm
Bowbank
Middleton In Teesdale
County Durham
DL12 0NT
Director NameMrs Joan Hartnell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1995)
RoleHousewife
Correspondence Address62 Raby Street
Ferryhill
Co Durham
Dl17
Director NameMr David Land
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1995)
RolePrinter
Correspondence Address8 Fawn Road
Sunderland
Tyne & Wear
SR4 0DG
Secretary NameMrs Joan Hartnell
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address62 Raby Street
Ferryhill
Co Durham
Dl17
Director NameNicholas Terence Brown
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2001)
RolePrinting Engineer
Correspondence Address7 Skegness Parade
Hebburn
Tyne & Wear
NE31 2AJ
Secretary NameMr David Temple
NationalityBritish
StatusResigned
Appointed12 April 1995(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowside Farm
Bowbank
Middleton In Teesdale
County Durham
DL12 0NT

Location

Registered AddressUnit38 Hutton Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 07/07/08; full list of members (4 pages)
17 February 2009Return made up to 07/07/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 07/07/07; no change of members (7 pages)
13 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Return made up to 07/07/06; full list of members (8 pages)
12 September 2006Return made up to 07/07/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 07/07/05; full list of members (8 pages)
6 October 2005Return made up to 07/07/05; full list of members (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 07/07/04; full list of members (8 pages)
2 August 2004Return made up to 07/07/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 07/07/03; full list of members (8 pages)
3 September 2003Return made up to 07/07/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 September 2002Return made up to 07/07/02; full list of members (8 pages)
12 September 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/02
(8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 07/07/01; full list of members (8 pages)
20 August 2001Return made up to 07/07/01; full list of members (8 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 07/07/00; full list of members (8 pages)
10 October 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 07/07/99; no change of members (4 pages)
19 August 1999Return made up to 07/07/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Return made up to 07/07/98; no change of members (4 pages)
30 July 1998Return made up to 07/07/98; no change of members (4 pages)
21 April 1998Return made up to 07/07/97; full list of members (5 pages)
21 April 1998Return made up to 07/07/97; full list of members (5 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 March 1997Full accounts made up to 31 March 1996 (12 pages)
24 March 1997Full accounts made up to 31 March 1996 (12 pages)
13 August 1996Return made up to 07/07/96; no change of members (4 pages)
13 August 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
20 November 1995Full accounts made up to 31 March 1995 (10 pages)
20 November 1995Full accounts made up to 31 March 1995 (10 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)
10 March 1995Accounts for a small company made up to 31 March 1994 (12 pages)