Company NameCousins (Printers And Stationers) Limited
Company StatusDissolved
Company Number03389983
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Akinyinka Sobo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address40 Lindisfarne Close
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameOmotunde Sobo
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address26 Hawthorn Gardens
Gosforth
Newcastle
NE3 3DE
Secretary NameHenry Gilbert Lambert
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RolePrinters/Stationers
Correspondence Address30 McNamara Road
Wallsend
Tyne And Wear
NE28 7DY
Director NameStephen Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(1 month after company formation)
Appointment Duration9 years (resigned 31 July 2006)
RolePrinters/Stationers
Correspondence Address17 Mainstone Close
Whitelea Dale
Cramlington
Northumberland
NE23 6AJ
Director NameHenry Gilbert Lambert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2002)
RolePrinters/Stationers
Correspondence Address30 McNamara Road
Wallsend
Tyne And Wear
NE28 7DY
Secretary NameIan Henry Smith
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2006)
RoleDirector Ptg
Country of ResidenceUnited Kingdom
Correspondence Address53 Briardene Crescent
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE3 4RX
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address3 Hutton Terrace
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,410
Cash£218
Current Liabilities£25,048

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
19 March 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
29 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
29 September 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 02/06/07; full list of members (3 pages)
17 September 2007Return made up to 02/06/07; full list of members (3 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 3 hutton terrace sandyford newcastle upon tyne NE2 1QT (1 page)
22 March 2007Registered office changed on 22/03/07 from: 3 hutton terrace sandyford newcastle upon tyne NE2 1QT (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: 18 norham road whitley bay tyne & wear NE26 2SD (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: 18 norham road whitley bay tyne & wear NE26 2SD (1 page)
15 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 June 2005Return made up to 02/06/05; full list of members (6 pages)
13 June 2005Return made up to 02/06/05; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 June 2004Return made up to 02/06/04; full list of members (6 pages)
9 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
11 August 2003Return made up to 20/06/03; full list of members (7 pages)
11 August 2003Return made up to 20/06/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Ad 07/06/02--------- £ si 90@1 (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Ad 07/06/02--------- £ si 90@1 (2 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Registered office changed on 01/07/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
1 July 2002Registered office changed on 01/07/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
1 July 2002New secretary appointed (2 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 October 2001Ad 10/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 October 2001Ad 10/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 20/06/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 October 1999Return made up to 20/06/99; no change of members (4 pages)
4 October 1999Return made up to 20/06/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 October 1998Return made up to 20/06/98; full list of members (6 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Return made up to 20/06/98; full list of members (6 pages)
22 October 1998Secretary resigned (1 page)
29 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
29 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 January 1998Registered office changed on 02/01/98 from: unit 24C moorland way nelson park industrial estate cramlington northumberland NE23 9WE (1 page)
2 January 1998Registered office changed on 02/01/98 from: unit 24C moorland way nelson park industrial estate cramlington northumberland NE23 9WE (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
20 June 1997Incorporation (13 pages)