Company NamePrintworks Newcastle Limited
DirectorLaurance Laybourne
Company StatusDissolved
Company Number03156866
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Previous NameLinetype Limited

Business Activity

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

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusCurrent
Appointed20 February 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 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 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
30 March 2000Appointment of a voluntary liquidator (1 page)
30 March 2000Statement of affairs (5 pages)
30 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2000Registered office changed on 15/03/00 from: unit 5 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
1 March 1999Return made up to 08/02/99; no change of members (4 pages)
10 March 1998Return made up to 08/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1997Return made up to 08/02/97; full list of members (6 pages)
5 July 1996Company name changed linetype LIMITED\certificate issued on 08/07/96 (2 pages)
1 July 1996Director's particulars changed (1 page)
22 June 1996Registered office changed on 22/06/96 from: 25 love lane quayside newcastle upon tyne NE1 3DW (1 page)
24 March 1996Accounting reference date notified as 30/06 (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New secretary appointed (2 pages)
8 February 1996Incorporation (12 pages)