Company NameDesign 2 Print Newcastle Limited
Company StatusDissolved
Company Number02956178
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Edward Faddy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleManager
Correspondence Address15 Edward Street
Crawcrook
Ryton
Tyne & Wear
NE40 4HQ
Secretary NameCarol Nancy Donald
NationalityBritish
StatusClosed
Appointed25 May 1995(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address15 Edward Street
Crancrook
Tyne & Wear
NG40 4HQ
Secretary NameHeather Rosalind Evans
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hawthorn Walk
Newcastle Upon Tyne
Tyne & Wear
NE4 7HP
Director NameMaureen Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1997)
RoleShop Worker
Correspondence Address18 Kyle Close
Cruddas Park
Newcastle Upon Tyne
NE4 7DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Jubilee Terrace
Crawcrook
Tyne & Wear
NE40 4HL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,580
Cash£35
Current Liabilities£21,420

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
6 June 2001Application for striking-off (1 page)
3 January 2001Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1999Return made up to 05/08/99; full list of members (6 pages)
20 October 1998Return made up to 05/08/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 November 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
15 October 1996Return made up to 05/08/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
1 June 1995Secretary resigned (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New director appointed (2 pages)
3 May 1995Accounting reference date notified as 31/03 (1 page)