Company NameNicroprint Services Limited
Company StatusDissolved
Company Number03779872
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Raymond Foster
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address21 Bishops Way
Doxford Park
Sunderland
Tyne & Wear
SR3 2SJ
Secretary NameMr Ernest Liddle
NationalityBritish
StatusClosed
Appointed07 October 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2010)
RolePrinter
Correspondence Address127 Killingworth Drive
High Barnes
Sunderland
Tyne & Wear
SR4 8QX
Director NameMr Ernest Liddle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2010)
RolePrint Production Dir
Correspondence Address127 Killingworth Drive
High Barnes
Sunderland
Tyne & Wear
SR4 8QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Faraday Close
Paitinson North District 15
Washington
Tyne & Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 March 2009Accounts made up to 31 May 2008 (10 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
30 June 2008Return made up to 22/05/08; full list of members (4 pages)
30 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 July 2007Return made up to 22/05/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 13 faraday close paitinson north district 15 washington tyne & wear NE38 8QA (1 page)
11 July 2007Return made up to 22/05/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: 13 faraday close paitinson north district 15 washington tyne & wear NE38 8QA (1 page)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 July 2007Accounts made up to 31 May 2007 (5 pages)
5 October 2006Return made up to 22/05/06; full list of members (3 pages)
5 October 2006Return made up to 22/05/06; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
18 July 2006Accounts made up to 31 May 2006 (5 pages)
28 June 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 June 2005Accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
8 June 2005Return made up to 22/05/05; full list of members (7 pages)
21 June 2004Accounts made up to 31 May 2004 (5 pages)
21 June 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 22/05/04; full list of members (7 pages)
17 May 2004Return made up to 22/05/04; full list of members (7 pages)
24 June 2003Accounts made up to 31 May 2003 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
2 June 2003Return made up to 22/05/03; full list of members (7 pages)
23 October 2002Accounts made up to 31 May 2002 (5 pages)
23 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 22/05/02; full list of members (7 pages)
5 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 May 2002Accounts made up to 31 May 2001 (5 pages)
2 May 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
7 February 2001Accounts made up to 31 May 2000 (4 pages)
19 June 2000Return made up to 28/05/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
19 June 2000Registered office changed on 19/06/00 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
19 June 2000Return made up to 28/05/00; full list of members (6 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 1999Incorporation (17 pages)