Company NameSoulprint Limited
Company StatusDissolved
Company Number03986975
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Ian Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(5 days after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2004)
RoleElectrician
Correspondence Address4 Ashwood Close
Woodstock Park
Hartlepool
Cleveland
TS27 3QX
Secretary NameTina Ann Dixon
NationalityBritish
StatusClosed
Appointed10 May 2000(5 days after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address11 Thompson Grove
Hartlepool
Cleveland
TS24 9AD
Director NameKeith Gardner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(9 months, 2 weeks after company formation)
Appointment Duration3 years (closed 09 March 2004)
RoleProject Manager
Correspondence Address12 Pentire Road
Walthamstow
London
E17 4BZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address17-25 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth£8,514
Cash£8,012
Current Liabilities£3,173

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Voluntary strike-off action has been suspended (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
19 May 2003Return made up to 05/05/02; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 December 2001New director appointed (2 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 November 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
28 November 2001Return made up to 05/05/01; full list of members (6 pages)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)