Company NameVariable Imprint Services Limited
DirectorsAndrew Robert Angus and Gary Fisher
Company StatusDissolved
Company Number02643488
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Angus
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed03 August 1992(11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address17 South Green
Slough
Berkshire
SL1 3QY
Director NameMr Gary Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address100 Farndale Drive
Pine Hills
Guisborough
Cleveland
TS14 8JX
Secretary NameMr Andrew Robert Angus
NationalityEnglish
StatusCurrent
Appointed03 August 1992(11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address17 South Green
Slough
Berkshire
SL1 3QY

Location

Registered AddressC/O Robert Miller Tate
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (7 pages)
1 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1996Registered office changed on 17/09/96 from: unit 10 stephensons court skippers lane industrial estate middlesborough cleveland TS6 6UT (1 page)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)