Company NameAnuprint UK Limited
Company StatusDissolved
Company Number03485635
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameEver Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAthanassios Georges Livathinopoulos
Date of BirthMay 1947 (Born 76 years ago)
NationalityGreek
StatusClosed
Appointed14 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address91 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Secretary NamePaula Livathinopoulos
NationalityBritish
StatusClosed
Appointed14 April 1998(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address91 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£72,950
Cash£625
Current Liabilities£11,723

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Return made up to 24/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
22 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 24/12/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 March 1999Company name changed ever two LIMITED\certificate issued on 18/03/99 (2 pages)
1 March 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
24 December 1997Incorporation (29 pages)