Company NameThe Design & Print Corporation Limited
Company StatusDissolved
Company Number02910009
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)
Dissolution Date22 October 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Henry Ian Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992
Appointment Duration16 years (closed 22 October 2008)
RoleCompany Director
Correspondence AddressBroomhill
Whalton
Morpeth
Northumberland
NE61 3TH
Director NameDavid Johnson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 22 October 2008)
RolePrinter
Correspondence Address7 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameEdward Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 22 October 2008)
RolePrinter
Correspondence Address37 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TJ
Secretary NameEdward Walker
NationalityBritish
StatusClosed
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (closed 22 October 2008)
RolePrinter
Correspondence Address37 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TJ
Director NameMr Ian Christopher Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 22 October 2008)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address44 Busty Bank
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6NG
Director NameGordon Phillips
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 22 October 2008)
RoleRepresentative
Correspondence Address48 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0BU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameVera Johnson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 05 April 1998)
RoleClerk
Correspondence Address4 Beech Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Director NameDavid Pirrie Ramshaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 July 1996)
RoleRepresentative
Correspondence Address38 Shearwater Way
South Beach Estate
Blyth
Northumberland
NE24 3PU
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£239
Current Liabilities£223,579

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
22 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
20 March 2003Registered office changed on 20/03/03 from: brunswick industrial estste brunswick village newcastle upon tyne NE13 7BA (1 page)
18 February 2003Liquidators statement of receipts and payments (7 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Statement of affairs (10 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
17 April 2001Return made up to 18/03/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 18/03/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 April 1999Return made up to 18/03/99; no change of members (6 pages)
27 November 1998Director resigned (1 page)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 18/03/98; full list of members (8 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 18/03/97; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1996Director resigned (1 page)
28 March 1996Return made up to 18/03/96; no change of members (6 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 May 1995Return made up to 18/03/95; full list of members (12 pages)
12 April 1995Ad 06/04/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)