Company NameNb Print Limited
Company StatusDissolved
Company Number02908369
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameWKW Design Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Waites
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdene Mews
Low Fell
Gateshead
NE9 6JE
Director NameMr David Watson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
Director NameRobert Meirion Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
Secretary NameRobert Meirion Phillips
NationalityBritish
StatusClosed
Appointed26 June 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JH
Director NameMr Christopher Guy Kebell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vicarage St Ives Road
Consett
County Durham
DH8 7SN
Director NameMr George Watkin Kebell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RolePrinter
Correspondence Address42 Blind Lane
Chester Le Street
County Durham
DH3 4AG
Secretary NameLesley Yvonne Watson
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Sidecliffe Road
Roker
Sunderland
Tyne And Wear
SR6 9JR
Secretary NameNigel Robert Ball
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Director NameNigel Robert Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Nb Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,000
Current Liabilities£63,835

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (4 pages)
12 July 2013Application to strike the company off the register (4 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for David Watson on 9 March 2012 (2 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for David Watson on 9 March 2012 (2 pages)
27 March 2012Director's details changed for David Watson on 9 March 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2011Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
21 March 2011Director's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
18 March 2011Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
18 March 2011Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
18 March 2011Secretary's details changed for Robert Meirion Phillips on 1 October 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (10 pages)
28 April 2008Full accounts made up to 30 June 2007 (10 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 March 2007Return made up to 15/03/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
27 February 2007Full accounts made up to 30 June 2006 (11 pages)
27 February 2007Full accounts made up to 30 June 2006 (11 pages)
21 April 2006Full accounts made up to 30 June 2005 (8 pages)
21 April 2006Full accounts made up to 30 June 2005 (8 pages)
28 March 2006Return made up to 15/03/06; full list of members (7 pages)
28 March 2006Return made up to 15/03/06; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members (7 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Full accounts made up to 30 June 2004 (7 pages)
30 December 2004Full accounts made up to 30 June 2004 (7 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
13 June 2003Registered office changed on 13/06/03 from: mayflower house fifth avenue business centre team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Return made up to 15/03/03; full list of members (7 pages)
5 April 2003Return made up to 15/03/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (7 pages)
25 March 2002Return made up to 15/03/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Return made up to 15/03/01; full list of members (7 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Return made up to 15/03/01; full list of members (7 pages)
4 April 2001Secretary resigned;director resigned (1 page)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 April 2000Return made up to 15/03/00; full list of members (7 pages)
25 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
25 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1999Return made up to 15/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: walton road pattinson north industrial est district 15 washington tyne & wear (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Return made up to 15/03/98; full list of members (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Return made up to 15/03/98; full list of members (6 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)
10 November 1997Company name changed wkw design LIMITED\certificate issued on 11/11/97 (3 pages)
10 November 1997Company name changed wkw design LIMITED\certificate issued on 11/11/97 (3 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
16 April 1997Return made up to 15/03/97; no change of members (4 pages)
16 April 1997Return made up to 15/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 15/03/96; no change of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
15 March 1994Incorporation (14 pages)