Company NameNSL Integrated Print Solutions Ltd
Company StatusDissolved
Company Number04089476
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NamesNor Digital Limited and NSL Print Ltd

Business Activity

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

Directors

Director NameWilliam Hesse
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2010)
RoleManaging Director
Correspondence AddressAshlea
Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Secretary NameMrs Hazel Hesse
NationalityBritish
StatusClosed
Appointed06 November 2000(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2010)
RoleCompany Director
Correspondence AddressAshlea Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
27 June 2008Accounts made up to 31 October 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 May 2007Accounts made up to 31 October 2006 (5 pages)
12 December 2006Return made up to 13/10/06; full list of members (2 pages)
12 December 2006Return made up to 13/10/06; full list of members (2 pages)
1 August 2006Accounts made up to 31 October 2005 (6 pages)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 13/10/05; full list of members (6 pages)
24 November 2005Return made up to 13/10/05; full list of members (6 pages)
7 September 2005Company name changed nsl print LTD\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed nsl print LTD\certificate issued on 07/09/05 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 August 2005Accounts made up to 31 October 2004 (5 pages)
31 May 2005Company name changed nor digital LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed nor digital LIMITED\certificate issued on 31/05/05 (2 pages)
29 October 2004Return made up to 13/10/04; full list of members (6 pages)
29 October 2004Return made up to 13/10/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 September 2004Accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 13/10/03; full list of members (6 pages)
10 October 2003Return made up to 13/10/03; full list of members (6 pages)
5 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
5 June 2003Accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
28 December 2001Return made up to 13/10/01; full list of members (6 pages)
28 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Accounts made up to 31 October 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: 16 churchill way cardiff CF10 2DX (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 16 churchill way cardiff CF10 2DX (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
13 October 2000Incorporation (14 pages)
13 October 2000Incorporation (14 pages)