Company NameAnderson Print Finishers Limited
Company StatusDissolved
Company Number04447226
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Steven Miles Sedlacek
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Riversdale Court
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SG
Director NameMr Christopher Robson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Riversdale Court
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SG
Director NameRobert Leslie Foggin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RolePrint Engineer
Correspondence Address7 Valley View
Swarland
Northumberland
NE15 8JG
Director NameMr Lee Anderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleDie Maker
Country of ResidenceEngland
Correspondence Address5 Valeside
Throckley
Newcastle Upon Tyne
NE15 9LA
Secretary NameRobert Leslie Foggin
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RolePrint Engineer
Correspondence Address7 Valley View
Swarland
Northumberland
NE15 8JG
Director NameJohn Anderson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2010)
RoleDiemaker
Correspondence Address36 Mount Pleasant Court
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9AZ
Director NameCraig Anderson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 11 September 2020)
RoleDiecutter
Country of ResidenceEngland
Correspondence Address24 Whitehall Road
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JP
Secretary NameMr Lee Anderson
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years after company formation)
Appointment Duration12 years, 2 months (resigned 26 August 2020)
RoleDie Maker
Country of ResidenceEngland
Correspondence Address5 Valeside
Throckley
Newcastle Upon Tyne
NE15 9LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2646899
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 24 Riversdale Court
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Shareholders

50 at £10Craig Anderson
50.00%
Ordinary
50 at £10Lee Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,733
Current Liabilities£43,607

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 September 2022Bona Vacantia disclaimer (1 page)
25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (3 pages)
23 September 2020Termination of appointment of Lee Anderson as a director on 26 August 2020 (1 page)
23 September 2020Termination of appointment of Craig Anderson as a director on 11 September 2020 (1 page)
23 September 2020Termination of appointment of Lee Anderson as a secretary on 26 August 2020 (1 page)
17 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
8 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,002
(3 pages)
7 March 2019Appointment of Mr Steven Miles Sedlacek as a director on 1 March 2019 (2 pages)
6 March 2019Current accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
6 March 2019Appointment of Mr Christopher Robson as a director on 1 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (12 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (12 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
8 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
14 July 2010Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages)
14 July 2010Termination of appointment of John Anderson as a director (1 page)
14 July 2010Director's details changed for Craig Anderson on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Lee Anderson on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Craig Anderson on 1 May 2010 (2 pages)
14 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 July 2010Termination of appointment of John Anderson as a director (1 page)
14 July 2010Director's details changed for Craig Anderson on 1 May 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
10 September 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
7 July 2009Return made up to 24/05/09; full list of members (4 pages)
7 July 2009Return made up to 24/05/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
25 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
19 August 2008Appointment terminated director robert foggin (1 page)
19 August 2008Appointment terminated director robert foggin (1 page)
10 June 2008Return made up to 24/05/08; full list of members (5 pages)
10 June 2008Return made up to 24/05/08; full list of members (5 pages)
3 June 2008Secretary appointed mr lee anderson (1 page)
3 June 2008Appointment terminated secretary robert foggin (1 page)
3 June 2008Appointment terminated secretary robert foggin (1 page)
3 June 2008Secretary appointed mr lee anderson (1 page)
25 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
10 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
10 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
18 July 2006Return made up to 24/05/06; full list of members (3 pages)
18 July 2006Return made up to 24/05/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 June 2005Return made up to 24/05/05; full list of members (3 pages)
6 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 May 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Ad 24/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 June 2002Registered office changed on 06/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
24 May 2002Incorporation (12 pages)
24 May 2002Incorporation (12 pages)